Advanced company searchLink opens in new window

COGNISCO LIMITED

Company number 03592269

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 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
06 Jul 2023 AD02 Register inspection address has been changed from Part Unit B Ground Floor, Trent House University Way Cranfield Bedford MK43 0BT England to Unit 10 University Way Cranfield Bedford MK43 0BT
19 May 2023 AA Total exemption full accounts made up to 31 December 2022
30 Nov 2022 AD01 Registered office address changed from Part Unit B, Ground Floor, Trent House University Way Cranfield Bedford MK43 0AN England to Unit 10 Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT on 30 November 2022
12 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
07 Apr 2021 SH20 Statement by Directors
07 Apr 2021 CAP-SS Solvency Statement dated 24/03/21
07 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled. Amount credited to distributable reserve 24/03/2021
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
19 Dec 2019 TM01 Termination of appointment of Alexandrea Nicole Poppleton as a director on 27 November 2019
09 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
30 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2019 AD01 Registered office address changed from Part Unit B, Ground Floor, Trent House University Way Cranfield Bedford MK43 0BT England to Part Unit B, Ground Floor, Trent House University Way Cranfield Bedford MK43 0AN on 26 March 2019
11 Jan 2019 TM01 Termination of appointment of David Andrew Lane as a director on 31 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
04 Jul 2018 AD02 Register inspection address has been changed from Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX England to Part Unit B Ground Floor, Trent House University Way Cranfield Bedford MK43 0BT
15 Mar 2018 TM01 Termination of appointment of Mary Joan Clarke as a director on 10 February 2018
15 Mar 2018 AP01 Appointment of Ms Alexandrea Nicole Poppleton as a director on 6 March 2018
15 Mar 2018 AD01 Registered office address changed from Conway House Medway Court University Way Cranfield Technology Park Beds MK43 0FQ to Part Unit B, Ground Floor, Trent House University Way Cranfield Bedford MK43 0BT on 15 March 2018