Advanced company searchLink opens in new window

CAMBRIDGE COGNITION HOLDINGS PLC

Company number 08211361

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)
01 Feb 2014 AP01 Appointment of Mr Eric Stephen Dodd as a director
10 Oct 2013 AR01 Annual return made up to 12 September 2013 no member list
Statement of capital on 2013-10-10
  • GBP 168,851.05
05 Sep 2013 AP03 Appointment of Mr Nicholas John Cordeaux Walters as a secretary
05 Sep 2013 AP01 Appointment of Mr Nicholas John Walters as a director
05 Sep 2013 TM01 Termination of appointment of Ruth Keir as a director
05 Sep 2013 TM01 Termination of appointment of David Blair as a director
05 Sep 2013 TM02 Termination of appointment of David Blair as a secretary
04 Jul 2013 CH01 Director's details changed for Dr. Jane Ann Worlock on 28 June 2013
08 May 2013 SH01 Statement of capital following an allotment of shares on 18 April 2013
  • GBP 168,851.05
07 May 2013 SH01 Statement of capital following an allotment of shares on 12 April 2013
  • GBP 68,526.58
23 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Apr 2013 AP01 Appointment of Mr Michael Geoffrey Lewis as a director
15 Apr 2013 AP01 Appointment of Dr Nicholas Anthony Kerton as a director
12 Apr 2013 RR01 Re-registration from a private company to a public company
12 Apr 2013 BS Balance Sheet
12 Apr 2013 MAR Re-registration of Memorandum and Articles
12 Apr 2013 CERT5 Certificate of re-registration from Private to Public Limited Company
12 Apr 2013 AUDS Auditor's statement
12 Apr 2013 AUDR Auditor's report
12 Apr 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Mar 2013 SH02 Sub-division of shares on 8 March 2013
14 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2013 AP03 Appointment of Mr David Mckay Blair as a secretary
06 Mar 2013 CH01 Director's details changed for Ms Ruth Frances Keir on 15 February 2013
06 Mar 2013 CH01 Director's details changed for Andrew Damian Blackwell on 15 February 2013