Advanced company searchLink opens in new window

COGNITUS (UK) LIMITED

Company number 03370925

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2019 AA Micro company accounts made up to 31 May 2019
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2019 DS01 Application to strike the company off the register
10 Dec 2018 PSC01 Notification of David Everitt-Newton as a person with significant control on 10 December 2018
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 2
10 Dec 2018 TM01 Termination of appointment of Katherine Evelyn Everitt-Newton as a director on 10 December 2018
10 Dec 2018 AP01 Appointment of Mr David John Everitt-Newton as a director on 10 December 2018
19 Sep 2018 AA Micro company accounts made up to 31 May 2018
22 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
13 Sep 2017 AA Micro company accounts made up to 31 May 2017
14 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
18 Jan 2017 AA Micro company accounts made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
26 Sep 2015 AA Micro company accounts made up to 31 May 2015
17 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 2
01 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
17 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
29 May 2013 AD01 Registered office address changed from C/O Land and Scales Ltd Po Box Wards Cros Cadomin Wards Cross Hurst Reading Berkshire RG10 0DS United Kingdom on 29 May 2013
12 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
16 Jan 2013 AD01 Registered office address changed from 9 Thames Street Charlbury Chipping Norton Oxfordshire OX7 3QL on 16 January 2013
25 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011