COGNIM LIMITED
Status | ACTIVE |
Company No. | 09551453 |
Category | Private Limited Company |
Incorporated | 20 Apr 2015 |
Age | 9 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
COGNIM LIMITED is an active private limited company with number 09551453. It was incorporated 9 years, 1 month, 15 days ago, on 20 April 2015. The company address is 16 Egerton Road, Berkhamsted, HP4 1DT, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Capital return purchase own shares
Date: 04 Mar 2021
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 23 Feb 2021
Action Date: 11 Jun 2020
Category: Capital
Type: SH06
Date: 2020-06-11
Capital : 1 GBP
Documents
Change to a person with significant control
Date: 24 Jun 2020
Action Date: 11 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-11
Psc name: Mr Darren Hall
Documents
Cessation of a person with significant control
Date: 24 Jun 2020
Action Date: 11 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-11
Psc name: Edward Ridge
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 02 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Edward Ridge
Documents
Confirmation statement with updates
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Change person director company with change date
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Ridge
Change date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Address
Type: AD01
New address: 16 Egerton Road Berkhamsted Hertfordshire HP4 1DT
Change date: 2015-04-24
Old address: Riverside View Basing Road Old Basing Basingstoke RG24 7AL United Kingdom
Documents
Incorporation company
Date: 20 Apr 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11827869 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & L SYSONBY HOLDINGS LIMITED
UNIT F UNIT F, WHITEACRES,WHETSTONE,LE8 6ZG
Number: | 10358652 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MONEYNEANY ROAD,MAGHERAFELT,BT45 7DZ
Number: | NI034307 |
Status: | ACTIVE |
Category: | Private Limited Company |
OWLS HOUSE CHURCH ROAD,ST. IVES,TR26 3DY
Number: | 11402396 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MULCASTER COURT,CREWE,CW1 5WF
Number: | 09665537 |
Status: | ACTIVE |
Category: | Private Limited Company |
F5 WESTERN INTERNATIONAL MARKET,SOUTHALL,UB2 5XJ
Number: | 11044210 |
Status: | ACTIVE |
Category: | Private Limited Company |