Advanced company searchLink opens in new window

COGNITION LAND AND WATER LIMITED

Company number 05487694

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)
28 Mar 2024 MR04 Satisfaction of charge 054876940002 in full
28 Mar 2024 MR04 Satisfaction of charge 1 in full
16 Dec 2023 AA Full accounts made up to 31 March 2023
13 Dec 2023 CH01 Director's details changed for Mr Terence Alen Johnston on 13 December 2023
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
07 Dec 2023 CH01 Director's details changed for Mr Terrance Alan Johnston on 7 December 2023
23 Mar 2023 AD01 Registered office address changed from Harwell Innovation Centre Curie Avenue Harwell Oxford Didcot OX11 0QG England to Regus Electric Avenue Enfield EN3 7GD on 23 March 2023
23 Mar 2023 AD01 Registered office address changed from Regus Electric Avenue Enfield EN3 7GD England to Harwell Innovation Centre Curie Avenue Harwell Oxford Didcot OX11 0QG on 23 March 2023
06 Jan 2023 AA Full accounts made up to 31 March 2022
15 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
25 Mar 2022 AD01 Registered office address changed from Springfield House, Oatlands Drive, Weybridge Surrey KT13 9LZ to Regus Electric Avenue Enfield EN3 7GD on 25 March 2022
11 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
04 Jan 2022 AA Full accounts made up to 31 March 2021
01 Nov 2021 AP01 Appointment of Mr Terrance Alan Johnston as a director on 1 November 2021
24 Oct 2021 MA Memorandum and Articles of Association
24 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2021 PSC02 Notification of Cognition Land and Water Trustee Limited as a person with significant control on 13 October 2021
13 Oct 2021 PSC07 Cessation of Jonathan Peter Goddard as a person with significant control on 13 October 2021
13 Oct 2021 PSC07 Cessation of Richard Andrew Hosking as a person with significant control on 13 October 2021
23 Mar 2021 AA Full accounts made up to 31 March 2020
18 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with updates
18 Feb 2021 PSC01 Notification of Jonathan Peter Goddard as a person with significant control on 9 October 2019
18 Feb 2021 PSC04 Change of details for Mr Richard Andrew Hosking as a person with significant control on 9 October 2019
18 Feb 2021 PSC07 Cessation of Richard William Ashwell as a person with significant control on 9 October 2019
28 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities