Advanced company searchLink opens in new window

COGNISCO SYSTEMS LIMITED

Company number 06619421

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)
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
19 May 2023 AA Total exemption full accounts made up to 31 December 2022
30 Nov 2022 AD01 Registered office address changed from Trent House Cranfield Technology Park 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
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
15 Jun 2021 AD01 Registered office address changed from Trent House Cranfield Technology Park Cranfield Bedford MK43 0AN England to Trent House Cranfield Technology Park Cranfield Bedford MK43 0AN on 15 June 2021
15 Jun 2021 AD02 Register inspection address has been changed from Part Unit B Ground Floor, Trent House University Way Cranfield Bedford MK43 0BT United Kingdom to Trent House Cranfield Technology Park Cranfield Bedford MK43 0AN
15 Jun 2021 AD01 Registered office address changed from Part Unit B, Ground Floor, Trent House University Way Cranfield Bedford MK43 0BT England to Trent House Cranfield Technology Park Cranfield Bedford MK43 0AN on 15 June 2021
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
25 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
19 Dec 2019 TM01 Termination of appointment of Alexandrea Nicole Poppleton as a director on 27 November 2019
28 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
30 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2019 AA Total exemption full accounts made up to 31 December 2018
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
03 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with updates
20 Jun 2018 AD02 Register inspection address has been changed from C/O Wisteria Ltd Camrose House 2a Camrose Avenue Edgeware Middlesex HA8 6EG United Kingdom to Part Unit B Ground Floor, Trent House University Way Cranfield Bedford MK43 0BT
19 Jun 2018 AD04 Register(s) moved to registered office address 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 Cranfield Bedford Bedfordshire MK43 0FQ to Part Unit B, Ground Floor, Trent House University Way Cranfield Bedford MK43 0BT on 15 March 2018
18 Jan 2018 PSC01 Notification of Roger John Kendrick as a person with significant control on 5 July 2017