Advanced company searchLink opens in new window

COGNISYS GROUP LIMITED

Company number 11035382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2024 CH01 Director's details changed for Mr Steve Richard Byrom on 29 April 2024
29 Apr 2024 CH01 Director's details changed for Mr Arjun Pednekar on 29 April 2024
09 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
04 Dec 2023 PSC04 Change of details for Mr Stephen Richard Spence as a person with significant control on 4 December 2023
20 Nov 2023 CH01 Director's details changed for Mr Steven Byrom on 17 November 2023
17 Nov 2023 AP01 Appointment of Mr Steven Byrom as a director on 17 November 2023
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Dec 2022 AD01 Registered office address changed from University Business Centre, Piece Mill 25-27 Horton Street Halifax West Yorkshire HX1 1QE England to 5 Park Place Leeds LS1 2RU on 16 December 2022
09 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 October 2022
  • GBP 131.58
08 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jan 2022 RP04CH01 Second filing to change the details of Arjun Ramesh Pedneker as a director
14 Jan 2022 RP04AP01 Second filing for the appointment of Arjun Ramesh Pednekar as a director
12 Nov 2021 RP04AP01 Second filing for the appointment of Arjun Ramesh Pednekar as a director
05 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
21 Oct 2021 CH01 Director's details changed for Arjun Ramesh Pednekar on 1 May 2021
  • ANNOTATION Clarification a second filed CH01 was registered 14/01/2022.
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 5 October 2021
  • GBP 120.49
19 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
15 Mar 2021 PSC04 Change of details for Mr Stephen Richard Spence as a person with significant control on 27 October 2017
15 Mar 2021 PSC04 Change of details for Mrs Natalie Spence as a person with significant control on 27 October 2017
12 Mar 2021 CS01 Confirmation statement made on 29 October 2020 with updates
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 111.12
11 Mar 2021 AP01 Appointment of Arjun Ramesh Pednekar as a director on 1 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered 12/11/2021 and again on 14/01/2022.