Advanced company searchLink opens in new window

COGNITIVE PATHS

Company number 10085634

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 Aug 2023 AA Micro company accounts made up to 31 March 2023
12 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2023 PSC03 Notification of Shittu, Oluwatosin as a person with significant control on 22 May 2023
11 Jul 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
23 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 AP01 Appointment of Mr Oluwatosin Shittu as a director on 12 December 2022
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Sep 2022 TM01 Termination of appointment of Christopher Miles as a director on 12 September 2022
29 Jul 2022 AD01 Registered office address changed from British Commonwealth Society 14 Whiteladies Road Bristol BS8 1PD England to Bristol Commonwealth Society 14 Whiteladies Road Bristol BS8 1PD on 29 July 2022
14 Jul 2022 AP01 Appointment of Mr Christopher Miles as a director on 9 July 2022
11 Jul 2022 TM01 Termination of appointment of Sadia Abdulqadir Yusuf as a director on 30 June 2022
17 Jun 2022 AP01 Appointment of Ms Sadia Abdulqadir Yusuf as a director on 9 June 2022
08 Jun 2022 TM01 Termination of appointment of Herman Walker as a director on 30 May 2022
08 Jun 2022 PSC07 Cessation of Herman Walker as a person with significant control on 23 May 2022
22 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
21 Dec 2021 CH01 Director's details changed for Mr Sibusiso Tshabalala on 1 December 2021
21 Dec 2021 AD01 Registered office address changed from 62a Halston Drive St Pauls Bristol BS2 9JN England to British Commonwealth Society 14 Whiteladies Road Bristol BS8 1PD on 21 December 2021
17 May 2021 CS01 Confirmation statement made on 24 March 2021 with updates
14 May 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CH01 Director's details changed for Mr Sibusiso Tshabalala on 20 April 2021
16 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
09 Dec 2019 CH01 Director's details changed for Mr Sibusiso Tshabalala on 1 December 2019
09 Dec 2019 AD01 Registered office address changed from Emmaus Bristol Business Incubator Upper York Street Bristol BS2 8QJ England to 62a Halston Drive St Pauls Bristol BS2 9JN on 9 December 2019