- Company Overview for COGNITA HOUSE LIMITED (11517370)
- Filing history for COGNITA HOUSE LIMITED (11517370)
- People for COGNITA HOUSE LIMITED (11517370)
- More for COGNITA HOUSE LIMITED (11517370)
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) |
---|---|---|---|
22 Dec 2023 | AA | Micro company accounts made up to 31 August 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
13 Feb 2023 | AA | Micro company accounts made up to 31 August 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
28 Sep 2022 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Twelve Quays House Egerton Wharf Birkenhead CH41 1LD on 28 September 2022 | |
10 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
23 Sep 2021 | AD01 | Registered office address changed from C/O Schoolgate Accounting Services Ltd the Old Town Hall 4 Queens Road Wimbledon United Kingdom SW19 8YB England to 71-75 Shelton Street London WC2H 9JQ on 23 September 2021 | |
08 Sep 2021 | AA | Micro company accounts made up to 31 August 2021 | |
09 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
15 Oct 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
23 Apr 2020 | TM02 | Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 10 April 2020 | |
16 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
19 Feb 2020 | AD01 | Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to C/O Schoolgate Accounting Services Ltd the Old Town Hall 4 Queens Road Wimbledon United Kingdom SW19 8YB on 19 February 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
17 Sep 2019 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 | |
17 Sep 2019 | CH04 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 | |
22 Nov 2018 | CH01 | Director's details changed for Elvira Mami on 19 November 2018 | |
22 Nov 2018 | PSC04 | Change of details for Elvira Mami as a person with significant control on 19 November 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
08 Oct 2018 | PSC01 | Notification of Elvira Mami as a person with significant control on 25 September 2018 | |
08 Oct 2018 | PSC07 | Cessation of Gauhar Bramley-Fenton as a person with significant control on 25 September 2018 | |
27 Sep 2018 | AP01 | Appointment of Elvira Mami as a director on 26 September 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Gauhar Bramley-Fenton as a director on 26 September 2018 | |
14 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-14
|