COGNITIVE CONSULTING LIMITED

4th Floor 2 Minster Court, London, EC3R 7BB, United Kingdom
StatusDISSOLVED
Company No.06902253
CategoryPrivate Limited Company
Incorporated11 May 2009
Age15 years, 21 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months, 14 days

SUMMARY

COGNITIVE CONSULTING LIMITED is an dissolved private limited company with number 06902253. It was incorporated 15 years, 21 days ago, on 11 May 2009 and it was dissolved 2 years, 3 months, 14 days ago, on 15 February 2022. The company address is 4th Floor 2 Minster Court, London, EC3R 7BB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cognitive Group Limited

Change date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Old address: Albert House 256 - 260 Old Street London EC1V 9DD England

New address: 4th Floor 2 Minster Court London EC3R 7BB

Change date: 2019-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Gregory Keen

Change date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2018

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cognitive Group Limited

Change date: 2017-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-12

Old address: The Euston Office One Euston Square 40 Melton Street London NW1 2FD

New address: Albert House 256 - 260 Old Street London EC1V 9DD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-25

Old address: 10-14 Accommodation Road Golders Green London NW11 8ED

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change person director company with change date

Date: 20 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Gregory Keen

Change date: 2013-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2012

Action Date: 10 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-10

Officer name: Mr Jonathan Keen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2011

Action Date: 17 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-17

Officer name: Mr Jonathan Keen

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-31

Made up date: 2010-05-31

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cognitive group LIMITED\certificate issued on 08/09/10

Documents

View document PDF

Change of name notice

Date: 08 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2010

Action Date: 18 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-18

Old address: 35-37 Grosvenor Gardens Belgravia London SW1W 0BS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Jonathan Keen

Documents

View document PDF

Incorporation company

Date: 11 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPRICORN SHADING GROUP LIMITED

21 PARKGATE SHOPPING CENTRE,SOLIHULL,B90 3GG

Number:07171125
Status:ACTIVE
Category:Private Limited Company

CONTENTFILM HEARTBREAKERS LIMITED

151 SHAFTESBURY AVENUE,LONDON,WC2H 8AL

Number:03989257
Status:ACTIVE
Category:Private Limited Company

GORMAN-WOOD GLOBAL DEVELOPMENTS LIMITED

35 THE STREET,SITTINGBOURNE,ME9 0LL

Number:06258969
Status:ACTIVE
Category:Private Limited Company

KIDKIND LTD

26/27 LOWER WOODCOCK STREET,CASTLE CARY,BA7 7BH

Number:11124331
Status:ACTIVE
Category:Private Limited Company

PELHAM LAND LIMITED

5 PULLMAN COURT,GLOUCESTER,GL1 3ND

Number:09246414
Status:ACTIVE
Category:Private Limited Company

REDORBIKED LTD

100 CURZON ROAD,ROCHDALE,OL11 2RX

Number:11527948
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