COGX LTD

International House International House, London, EC3V 3NG, England
StatusACTIVE
Company No.09804338
CategoryPrivate Limited Company
Incorporated01 Oct 2015
Age8 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

COGX LTD is an active private limited company with number 09804338. It was incorporated 8 years, 8 months, 15 days ago, on 01 October 2015. The company address is International House International House, London, EC3V 3NG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2024

Action Date: 04 Apr 2024

Category: Capital

Type: SH01

Capital : 1,460.141729 GBP

Date: 2024-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

New address: International House 36-38 Cornhill London EC3V 3NG

Change date: 2023-07-12

Old address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2022

Action Date: 07 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-07

Psc name: Mr Charles Stacy Muirhead

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2022

Action Date: 07 Mar 2022

Category: Capital

Type: SH01

Capital : 1,337.47 GBP

Date: 2022-03-07

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-07

Officer name: Mr Charles Stacy Muirhead

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital name of class of shares

Date: 05 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Stacy Muirhead

Change date: 2022-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cognitionx Ltd

Cessation date: 2022-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Address

Type: AD01

Old address: International House 24 Holborn Viaduct London United Kingdom

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

Change date: 2022-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

Old address: 24 Holborn Viaduct London United Kingdom

Change date: 2022-03-23

New address: International House 24 Holborn Viaduct London

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

Old address: 20 Air Street Wayra - 4th Floor London W1B 5AN England

New address: 24 Holborn Viaduct London

Change date: 2022-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-06

Psc name: Cognitionx Ltd

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles Stacy Muirhead

Change date: 2021-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Resolution

Date: 04 Oct 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-06-30

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Jul 2021

Action Date: 14 May 2021

Category: Capital

Type: SH02

Date: 2021-05-14

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2021

Action Date: 19 May 2021

Category: Capital

Type: SH01

Date: 2021-05-19

Capital : 426.6 GBP

Documents

View document PDF

Capital name of class of shares

Date: 21 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Address

Type: AD01

Old address: 35 Palace Court Road London W2 4LS United Kingdom

New address: 20 Air Street Wayra - 4th Floor London W1B 5AN

Change date: 2021-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Resolution

Date: 17 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Incorporation company

Date: 01 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTONIO CARS LTD

219 KATHERINE ROAD,LONDON,E6 1BU

Number:10189353
Status:ACTIVE
Category:Private Limited Company

BOREDOFCHORES.COM LTD

1A RIBSTON CLOSE,BROMLEY,BR2 8LS

Number:06225965
Status:ACTIVE
Category:Private Limited Company

DSB HEATING SERVICES LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:07881146
Status:ACTIVE
Category:Private Limited Company

IAIN PLLU SERVICES LIMITED

53 HIGH STREET,ABERDEENSHIRE,AB30 1BH

Number:SC523173
Status:ACTIVE
Category:Private Limited Company

RITSKA LTD

91 MONTPELIER ROAD,BRIGHTON,BN1 3BE

Number:11744648
Status:ACTIVE
Category:Private Limited Company

T & N HILL PARTNERS LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:11166715
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