Advanced company searchLink opens in new window

COGNITION EDUCATION UK LIMITED

Company number 09209758

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-22
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
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