COGNIT SOLUTIONS LIMITED

1 Japonica Drive 1 Japonica Drive, Cheltenham, GL51 3WD, England
StatusACTIVE
Company No.09040394
CategoryPrivate Limited Company
Incorporated14 May 2014
Age10 years, 1 day
JurisdictionEngland Wales

SUMMARY

COGNIT SOLUTIONS LIMITED is an active private limited company with number 09040394. It was incorporated 10 years, 1 day ago, on 14 May 2014. The company address is 1 Japonica Drive 1 Japonica Drive, Cheltenham, GL51 3WD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

New address: 1 Japonica Drive Up Hatherley Cheltenham GL51 3WD

Old address: International House, 24 Holborn Viaduct London EC1A 2BN England

Change date: 2021-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gagan Gandhi

Change date: 2020-06-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gagan Gandhi

Change date: 2020-02-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gagan Gandhi

Change date: 2020-02-01

Documents

View document PDF

Change account reference date company current extended

Date: 23 May 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2018

Action Date: 20 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090403940002

Charge creation date: 2018-09-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2018

Action Date: 20 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090403940001

Charge creation date: 2018-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2018

Action Date: 01 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-01

Capital : 9 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

New address: International House, 24 Holborn Viaduct London EC1A 2BN

Change date: 2016-03-09

Old address: 14 Rathbone Place London W1T 1HT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2015-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

New address: 14 Rathbone Place London W1T 1HT

Change date: 2015-06-01

Old address: 14 Rathbone Place Accounting Freedom London W1T 1HT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

New address: 14 Rathbone Place Accounting Freedom London W1T 1HT

Change date: 2015-03-06

Old address: 32 Bishopsdale Close Nine Elms Swindon Wiltshire SN5 5UJ England

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-01

Officer name: Aparajita Ray

Documents

View document PDF

Incorporation company

Date: 14 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTANCY LIMITED

76 WARDOUR ST,LONDON,W1F 0UR

Number:03185572
Status:ACTIVE
Category:Private Limited Company

BEECH GROVE FREEHOLD LIMITED

1 BEECH GROVE,BARNSLEY,S70 6NG

Number:08546514
Status:ACTIVE
Category:Private Limited Company

BRACKENRICH LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:10545887
Status:ACTIVE
Category:Private Limited Company

EXCEL STRUCTURES GROUP LTD

114 HIGH STREET,CRANFIELD,MK43 0DG

Number:11881985
Status:ACTIVE
Category:Private Limited Company

GUANGZHOU VAN PACK CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:09679895
Status:ACTIVE
Category:Private Limited Company

MULBERRY FOSTER CARE LTD

SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:09760723
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