Advanced company searchLink opens in new window

COGNATUM SERVICES LIMITED

Company number 11294905

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)
09 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Jun 2021 CH01 Director's details changed for Mrs Sharon Beverley Taylor on 30 August 2020
14 May 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
13 May 2021 RP04CS01 Second filing of Confirmation Statement dated 4 April 2020
19 Feb 2021 AA Micro company accounts made up to 31 December 2019
09 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/05/21
02 Sep 2019 PSC07 Cessation of Sharon Beverley Taylor as a person with significant control on 21 August 2019
02 Sep 2019 PSC07 Cessation of John Timothy Lavin as a person with significant control on 21 August 2019
02 Sep 2019 PSC02 Notification of Cognatum Estates Limited as a person with significant control on 21 August 2019
15 Jul 2019 AA Micro company accounts made up to 31 December 2018
28 Jun 2019 TM01 Termination of appointment of Malcolm Trevor Vine as a director on 28 June 2019
28 Jun 2019 PSC07 Cessation of Malcolm Trevor Vine as a person with significant control on 28 June 2019
07 May 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
22 Mar 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
04 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-02
05 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-05
  • GBP 3

Statement of capital on 2021-05-13
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted