COGNIDOX LIMITED

Eagle Labs Eagle Labs, Cambridge, CB4 3AZ, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.06506232
CategoryPrivate Limited Company
Incorporated18 Feb 2008
Age16 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

COGNIDOX LIMITED is an active private limited company with number 06506232. It was incorporated 16 years, 4 months, 1 day ago, on 18 February 2008. The company address is Eagle Labs Eagle Labs, Cambridge, CB4 3AZ, Cambridgeshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2024

Action Date: 19 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-19

Psc name: Mr Vittal Aithal

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2024

Action Date: 19 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vittal Aithal

Change date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 30 Jun 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Alison Dorothy Walsh

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2021

Action Date: 14 Jul 2021

Category: Capital

Type: SH01

Capital : 4,744 GBP

Date: 2021-07-14

Documents

View document PDF

Resolution

Date: 08 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Apr 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-02-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2021

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aidan Joseph Byrne

Notification date: 2020-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aidan Joseph Byrne

Appointment date: 2021-01-21

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2020

Action Date: 03 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-03

Capital : 4,350 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mrs Alison Dorothy Walsh

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Peter Stacey

Change date: 2020-01-01

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Dorothy Walsh

Change date: 2020-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ian Peter Stacey

Change date: 2020-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Vittal Aithal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Old address: , 28 Chesterton Road, Cambridge, Cambridgeshire, CB4 3AX, England

New address: Eagle Labs 28 Chesterton Road Cambridge Cambridgeshire CB4 3AZ

Change date: 2019-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-05

New address: Eagle Labs 28 Chesterton Road Cambridge Cambridgeshire CB4 3AZ

Old address: , St Johns Innovation Centre Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2019

Action Date: 01 Nov 2018

Category: Capital

Type: SH01

Capital : 3,450 GBP

Date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-03

Officer name: Paul Anthony Walsh

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-09

Psc name: Alison Dorothy Walsh

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Anthony Walsh

Cessation date: 2017-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-09

Officer name: Mrs Alison Dorothy Walsh

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 08 May 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vittal Aithal

Change date: 2010-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 05/06/09\gbp si 2000@1=2000\gbp ic 1000/3000\

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Capital

Type: 123

Description: Gbp nc 1000/3000\05/06/09

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr vittal aithal

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Address

Type: 287

Description: Registered office changed on 15/05/2008 from, 32 victoria park, cambridge, cambs., CB4 3EL

Documents

View document PDF

Incorporation company

Date: 18 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DP MCGRATH LTD

FLAT 4 ARTHINGTON HOUSE,LEEDS,LS3 1DE

Number:10981718
Status:ACTIVE
Category:Private Limited Company

EQUILIBRIUM NORTH WEST CIC

LIVINGSTONE STREET PLAY & COMMUNITY CENTRE 130 ST ANNE STREET,WIRRAL,CH41 3HX

Number:08880347
Status:ACTIVE
Category:Community Interest Company

IDEA L PACK LIMITED

MINSHULL HOUSE,STOCKPORT,SK4 2LP

Number:09783484
Status:ACTIVE
Category:Private Limited Company

MILES AHEAD MOTOR SERVICES LIMITED

LANGLEY HOUSE,EAST FINCHLEY,N2 8EY

Number:04101572
Status:LIQUIDATION
Category:Private Limited Company

ORSE PRODUCTIONS LIMITED

54 SUN STREET,WALTHAM ABBEY,EN9 1EJ

Number:11112534
Status:ACTIVE
Category:Private Limited Company

PRAECLARUS TRAINING LIMITED

123 STANLEY PARK,LIVERPOOL,L21 9JS

Number:11216345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source