Advanced company searchLink opens in new window

COGNITIVE CONSPICUITY LIMITED

Company number 11426236

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)
08 Apr 2024 PSC04 Change of details for Mrs Helen Elizabeth Edgar as a person with significant control on 8 April 2024
08 Apr 2024 CH01 Director's details changed for Mrs Helen Elizabeth Edgar on 8 April 2024
08 Apr 2024 PSC04 Change of details for Professor Graham Keith Edgar as a person with significant control on 8 April 2024
08 Apr 2024 CH01 Director's details changed for Professor Graham Keith Edgar on 8 April 2024
01 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
30 Nov 2023 AD01 Registered office address changed from Stag House the Chipping Wotton-Under-Edge Gloucestershire GL12 7AD United Kingdom to C/O Mgb Accountants 18 Market Street Wotton Under Edge Gloucestershire GL12 7AE on 30 November 2023
26 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
23 Jun 2023 PSC01 Notification of Helen Elizabeth Edgar as a person with significant control on 21 June 2018
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
15 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
26 Aug 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / professor graham keith edgar
04 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
10 Jul 2019 CH01 Director's details changed for Dr Graham Keith Edgar on 1 January 2019
10 Oct 2018 CH01 Director's details changed for Mr Graham Keith Edgar on 21 June 2018
10 Oct 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr graham keith edgar
21 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors date of birth and the title on the IN01 was removed from the public register on 10/10/2018 as it was factually inaccurate or was derived from something that was factually inaccurate.
  • ANNOTATION Part Rectified The directors date of birth and the title on the IN01 was removed from the public register on 10/10/2018 and 26/08/2020 as it was factually inaccurate or was derived from something that was factually inaccurate.