- Company Overview for CAMBRIDGE COGNITION HOLDINGS PLC (08211361)
- Filing history for CAMBRIDGE COGNITION HOLDINGS PLC (08211361)
- People for CAMBRIDGE COGNITION HOLDINGS PLC (08211361)
- Charges for CAMBRIDGE COGNITION HOLDINGS PLC (08211361)
- Registers for CAMBRIDGE COGNITION HOLDINGS PLC (08211361)
- More for CAMBRIDGE COGNITION HOLDINGS PLC (08211361)
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) |
---|---|---|---|
08 Feb 2024 | AP01 | Appointment of Mr Stuart Arthur Gall as a director on 1 February 2024 | |
08 Feb 2024 | AP01 | Appointment of Mr Nick Rodgers as a director on 1 February 2024 | |
27 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 24 November 2023
|
|
17 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 16 November 2023
|
|
08 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 8 November 2023
|
|
20 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 18 October 2023
|
|
20 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 12 October 2023
|
|
20 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 5 October 2023
|
|
27 Sep 2023 | MR01 | Registration of charge 082113610001, created on 25 September 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
01 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 27 June 2023
|
|
01 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 19 June 2023
|
|
01 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 21 March 2023
|
|
11 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
09 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 10 January 2023
|
|
14 Nov 2022 | AP03 | Appointment of Mr Stephen Daniel Symonds as a secretary on 11 November 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
10 Aug 2022 | AP01 | Appointment of Mr Stephen Daniel Symonds as a director on 3 August 2022 | |
07 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of Michael Damien Holton as a director on 1 November 2021 | |
05 Nov 2021 | TM02 | Termination of appointment of Michael Holton as a secretary on 1 November 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
29 Jul 2021 | AD03 | Register(s) moved to registered inspection location 29 Wellington Street Leeds LS1 4DL | |
27 Jul 2021 | AD02 | Register inspection address has been changed from 29 Wellington Street Leeds LS1 4DL England to 29 Wellington Street Leeds LS1 4DL | |
27 Jul 2021 | AD03 | Register(s) moved to registered inspection location 29 Wellington Street Leeds LS1 4DL |