Advanced company searchLink opens in new window

COGNOSCENTI (SURREY) LIMITED

Company number 03506779

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)
04 Mar 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
14 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
15 Mar 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
07 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
12 Jan 2023 AD01 Registered office address changed from Link Cottage Ship Street East Grinstead RH19 4EF England to 17 Brangwyn Avenue Brighton BN1 8XH on 12 January 2023
11 Apr 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
07 Sep 2021 AP03 Appointment of Mr Steven Fennell as a secretary on 7 September 2021
07 Sep 2021 TM02 Termination of appointment of Karen Elizabeth Nicholls as a secretary on 7 September 2021
07 Sep 2021 TM01 Termination of appointment of Susanna Nicholls as a director on 7 September 2021
09 Apr 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
11 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
10 Apr 2018 AD01 Registered office address changed from Pippins Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH to Link Cottage Ship Street East Grinstead RH19 4EF on 10 April 2018
14 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
15 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
04 Nov 2016 AA Total exemption full accounts made up to 29 February 2016
08 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
08 Mar 2016 CH03 Secretary's details changed for Karen Elizabeth Nicholls on 1 August 2015
30 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
19 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2