Advanced company searchLink opens in new window

COGNITA LIMITED

Company number 05280910

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)
15 Dec 2005 363a Return made up to 09/11/05; full list of members
15 Dec 2005 288a New secretary appointed
15 Dec 2005 288b Secretary resigned
15 Dec 2005 288a New secretary appointed;new director appointed
24 May 2005 395 Particulars of mortgage/charge
07 Apr 2005 CERTNM Company name changed broomco (3624) LIMITED\certificate issued on 07/04/05
24 Mar 2005 225 Accounting reference date shortened from 30/11/05 to 28/08/05
16 Mar 2005 288a New director appointed
16 Mar 2005 288a New director appointed
16 Feb 2005 288a New secretary appointed
16 Feb 2005 288b Director resigned
16 Feb 2005 287 Registered office changed on 16/02/05 from: michelin house 81 fulham road london SW3 6RD
06 Jan 2005 288a New director appointed
05 Jan 2005 288b Secretary resigned;director resigned
29 Dec 2004 288a New director appointed
29 Dec 2004 288a New director appointed
29 Dec 2004 288a New director appointed
29 Dec 2004 288a New director appointed
29 Dec 2004 288b Director resigned
29 Dec 2004 288a New secretary appointed;new director appointed
29 Dec 2004 288a New director appointed
29 Dec 2004 287 Registered office changed on 29/12/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
15 Dec 2004 395 Particulars of mortgage/charge
07 Dec 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Agreements debenture 29/11/04
07 Dec 2004 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares