Advanced company searchLink opens in new window

COGNITANT GROUP LIMITED

Company number 11282547

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)
10 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
11 Mar 2024 PSC07 Cessation of Richard Christopher Knowles as a person with significant control on 4 May 2023
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 17 October 2023
  • GBP 156.811
30 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 May 2023 CS01 Confirmation statement made on 28 March 2023 with updates
02 May 2023 CH01 Director's details changed for Mr Richard Paul Grethe on 1 November 2022
02 May 2023 AP01 Appointment of Mr Richard Paul Grethe as a director on 1 November 2022
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 145.494
22 Dec 2022 AD01 Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA United Kingdom to 6-7 Citibase, New Barclay House 234 Botley Road Oxford OX2 0HP on 22 December 2022
06 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 9 November 2022
  • GBP 144.429
10 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2022 MA Memorandum and Articles of Association
18 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2022 MR04 Satisfaction of charge 112825470001 in full
23 Sep 2022 MR04 Satisfaction of charge 112825470003 in full
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
02 Sep 2021 CH01 Director's details changed for Dr Michelle Elizabeth Tempest on 1 September 2021
02 Sep 2021 CH01 Director's details changed for Dr Timothy Richard Ringrose on 1 September 2021
02 Sep 2021 AP01 Appointment of Mr David Ian Ford as a director on 1 September 2021
09 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
04 Jul 2021 MA Memorandum and Articles of Association
04 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association