Advanced company searchLink opens in new window

COGNICA LIMITED

Company number 03498533

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)
25 Aug 2020 CH01 Director's details changed for Abigail Sarah Draper on 18 August 2020
19 Aug 2020 AP03 Appointment of Sally Evans as a secretary on 18 August 2020
19 Aug 2020 AP01 Appointment of Ian Harry Strudwick as a director on 18 August 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 06/10/2020.
19 Aug 2020 AP01 Appointment of Abigail Sarah Draper as a director on 18 August 2020
19 Aug 2020 AP01 Appointment of Alasdair Alan Ryder as a director on 18 August 2020
19 Aug 2020 TM01 Termination of appointment of Ronald Eric Chapman as a director on 18 August 2020
19 Aug 2020 TM02 Termination of appointment of Jayne Elizabeth Matwiejczyk as a secretary on 18 August 2020
19 Aug 2020 AD01 Registered office address changed from Frankland Road Blagrove Swindon Wiltshire SN5 8YF to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 19 August 2020
07 Apr 2020 PSC07 Cessation of Wrc Plc as a person with significant control on 1 April 2018
27 Mar 2020 MR04 Satisfaction of charge 1 in full
17 Feb 2020 PSC02 Notification of Water Research Centre Limited as a person with significant control on 1 April 2018
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
04 Dec 2019 AA Full accounts made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
09 May 2019 AP03 Appointment of Mrs Jayne Elizabeth Matwiejczyk as a secretary on 29 April 2019
09 May 2019 AP01 Appointment of Mr Ronald Eric Chapman as a director on 29 April 2019
09 May 2019 AP01 Appointment of Mr Gareth Rought Jenkins as a director on 29 April 2019
09 May 2019 TM01 Termination of appointment of Mark David Hitchmough as a director on 29 April 2019
09 May 2019 TM02 Termination of appointment of Patricia Lorraine Williams as a secretary on 29 April 2019
17 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Oct 2018 AA Full accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
18 Jul 2017 AA Full accounts made up to 31 March 2017
17 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates