COGNIZANT DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

06/07/236 July 2023 Registration of charge 109100550002, created on 2023-07-05

View Document

12/05/2312 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

01/10/221 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/04/227 April 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVINDER SINGH JAMUS / 15/08/2019

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / DAVINDER SINGH JAMUS / 15/08/2019

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM FLAT 18, PALACE PLACE MANSIONS 36 KENSINGTON COURT LONDON W8 5BB ENGLAND

View Document

10/05/1910 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM PAVILION 96 KENSINGTON HIGH STREET LONDON W8 4SG ENGLAND

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109100550001

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD POPPLETON

View Document

25/09/1725 September 2017 CESSATION OF RICHARD POPPLETON AS A PSC

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM PAVALION 96 KENSINGTON HIGH STREET KENSINGTON LONDON W8 4SG UNITED KINGDOM

View Document

10/08/1710 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information