Advanced company searchLink opens in new window

COGNITA HOUSE LIMITED

Company number 11517370

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)
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
  • GBP 100