Advanced company searchLink opens in new window

COGNITIVE CREDIT LIMITED

Company number 11124276

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)
22 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
21 Dec 2023 PSC04 Change of details for Robert Slater as a person with significant control on 29 June 2023
05 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jul 2023 MA Memorandum and Articles of Association
19 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2023 AD01 Registered office address changed from 46 Marville Road London Greater London SW6 7BD United Kingdom to Suite 8 2nd Floor 43-45 High Road Bushey Heath WD23 1EE on 29 June 2023
02 Jun 2023 SH01 Statement of capital following an allotment of shares on 19 April 2023
  • GBP 2,639.39
03 May 2023 MA Memorandum and Articles of Association
03 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2023 SH08 Change of share class name or designation
22 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
04 Oct 2021 MA Memorandum and Articles of Association
04 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Option plan 24/08/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 24 August 2021
  • GBP 1,976.24
07 Sep 2021 PSC04 Change of details for Robert Slater as a person with significant control on 24 August 2021
07 Sep 2021 AP01 Appointment of Mr. Shea Zane Wallon as a director on 24 August 2021
28 Aug 2021 MA Memorandum and Articles of Association
07 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 1,283.58
26 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
21 Dec 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
05 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with updates