- Company Overview for COGNITA LIMITED (05280910)
- Filing history for COGNITA LIMITED (05280910)
- People for COGNITA LIMITED (05280910)
- Charges for COGNITA LIMITED (05280910)
- More for COGNITA LIMITED (05280910)
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
|
|
07 Dec 2004 | RESOLUTIONS |
Resolutions
|