Advanced company searchLink opens in new window

COGNITRONICS LIMITED

Company number 01296618

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)
23 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
23 Feb 2024 MR04 Satisfaction of charge 2 in full
23 Feb 2024 MR04 Satisfaction of charge 3 in full
14 Sep 2023 PSC04 Change of details for Mr Brendan Michael Mcnallen as a person with significant control on 1 September 2023
13 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
13 Sep 2023 PSC04 Change of details for Mr Brendan Michael Mcnallen as a person with significant control on 1 September 2023
13 Sep 2023 PSC07 Cessation of Helen Jane Mcnallen as a person with significant control on 14 May 2023
24 Jul 2023 MR04 Satisfaction of charge 1 in full
23 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
05 Sep 2022 PSC01 Notification of Elizabeth Ann Mcnallen-Jones as a person with significant control on 19 January 2022
05 Sep 2022 PSC01 Notification of Brendan Michael Mcnallen as a person with significant control on 19 January 2022
05 Sep 2022 PSC01 Notification of Helen Jane Mcnallen as a person with significant control on 19 January 2022
05 Sep 2022 PSC07 Cessation of Michael Hugh Mcnallen as a person with significant control on 2 June 2021
05 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
05 Sep 2022 CH01 Director's details changed for Miss Helen Jane Mcnallen on 31 August 2022
05 Sep 2022 CH01 Director's details changed for Mrs Elizabeth Ann Mcnallen-Jones on 31 August 2022
05 Sep 2022 CH01 Director's details changed for Mr Brendan Michael Mcnallen on 31 August 2022
05 Sep 2022 ANNOTATION Rectified the form AP01 was removed from the public register on 11/07/2023 as it was factually inaccurate or derived from something factually inaccurate
05 Sep 2022 ANNOTATION Rectified The AP01 was removed from the public register on 15/06/2023 as the information was factually inaccurate or was derived from something factually inaccurate.
05 Sep 2022 ANNOTATION Rectified The AP01 was removed from the public register on 01/03/2023 as it was factually inaccurate or was derived from something factually inaccurate.
05 Sep 2022 TM01 Termination of appointment of Michael Hugh Mcnallen as a director on 2 June 2021
29 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
08 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
08 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
08 Dec 2021 CH01 Director's details changed for Mr Richard Hudson on 6 December 2021