COGNITIVE CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 06902253 |
Category | Private Limited Company |
Incorporated | 11 May 2009 |
Age | 15 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 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
Dissolution application strike off company
Date: 17 Nov 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 08 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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 |
26/27 LOWER WOODCOCK STREET,CASTLE CARY,BA7 7BH
Number: | 11124331 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PULLMAN COURT,GLOUCESTER,GL1 3ND
Number: | 09246414 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 CURZON ROAD,ROCHDALE,OL11 2RX
Number: | 11527948 |
Status: | ACTIVE |
Category: | Private Limited Company |