Advanced company searchLink opens in new window

CAMBRIDGE COGNITION HOLDINGS PLC

Company number 08211361

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)
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
  • GBP 349,601.09
17 Nov 2023 SH01 Statement of capital following an allotment of shares on 16 November 2023
  • GBP 349,562.51
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 8 November 2023
  • GBP 349,455.25
20 Oct 2023 SH01 Statement of capital following an allotment of shares on 18 October 2023
  • GBP 349,349.25
20 Oct 2023 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • GBP 349,099.25
20 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 October 2023
  • GBP 348,867.41
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
  • GBP 348,528.33
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 19 June 2023
  • GBP 348,479.65
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 348,153.89
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
  • GBP 346,156.88
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