- Company Overview for COGNITION EDUCATION UK LIMITED (09209758)
- Filing history for COGNITION EDUCATION UK LIMITED (09209758)
- People for COGNITION EDUCATION UK LIMITED (09209758)
- More for COGNITION EDUCATION UK LIMITED (09209758)
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) |
---|---|---|---|
31 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
11 Dec 2018 | PSC07 | Cessation of Cognition Education Uk Limited as a person with significant control on 23 June 2018 | |
11 Dec 2018 | PSC02 | Notification of Cognition Education Limited as a person with significant control on 23 June 2018 | |
11 Dec 2018 | PSC02 | Notification of Cognition Education Uk Limited as a person with significant control on 23 June 2018 | |
11 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mrs Sarah Melanie Hilton on 14 August 2018 | |
16 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
03 Jul 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 21 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
27 Jun 2018 | CH01 | Director's details changed for Mrs Tina Ann Lucas on 27 June 2018 | |
27 Jun 2018 | CH01 | Director's details changed for Mrs Sarah Melanie Hilton on 27 June 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Aaron Smith as a director on 31 May 2018 | |
21 Dec 2017 | AA | Audited abridged accounts made up to 31 March 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Mrs Tina Ann Lucas on 4 September 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
20 Jul 2017 | PSC02 | Notification of Cognition Education Limited as a person with significant control on 20 July 2017 | |
29 Nov 2016 | AD01 | Registered office address changed from Suite 79, 60 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ England to First Floor, Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 29 November 2016 | |
14 Sep 2016 | AP01 | Appointment of Mrs Sarah Melanie Hilton as a director on 14 September 2016 | |
26 Aug 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 March 2017 | |
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | AD01 | Registered office address changed from Suite 79, 60 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ England to Suite 79, 60 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 22 June 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from 31 Bulkeley Road Handforth Wilmslow Cheshire SK9 3DS to Suite 79, 60 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 22 June 2016 | |
22 Jun 2016 | CH01 | Director's details changed for Mrs Tina Ann Lucas on 1 February 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Aaron Smith as a director on 22 June 2016 |