KOGNITIO LIMITED - DROITWICH SPA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ. Change date: 2022-01-05. Old address: 10B Old Bracknell Lane West Bracknell RG12 7BW England. 2022-01-05 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-01-05 View Report
Insolvency. Liquidation voluntary statement of affairs. 2022-01-05 View Report
Resolution. Description: Resolutions. 2022-01-05 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-10-09 View Report
Gazette. Gazette notice compulsory. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Accounts. Accounts type small. 2020-06-27 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Officers. Officer name: Roger Stephen Gaskell. Termination date: 2019-12-31. 2020-06-18 View Report
Officers. Officer name: Gregory James Hallett. Termination date: 2020-04-07. 2020-04-21 View Report
Confirmation statement. Statement with no updates. 2019-05-28 View Report
Accounts. Accounts type small. 2019-01-29 View Report
Confirmation statement. Statement with no updates. 2018-04-25 View Report
Address. New address: 10B Old Bracknell Lane West Bracknell RG12 7BW. Change date: 2018-02-08. Old address: 3a Waterside Park Cookham Road Bracknell Berkshire RG12 1RB. 2018-02-08 View Report
Accounts. Accounts type small. 2018-01-23 View Report
Confirmation statement. Statement with updates. 2017-05-01 View Report
Accounts. Change account reference date company current extended. 2017-03-16 View Report
Officers. Appointment date: 2016-10-18. Officer name: Mr Roger Stephen Gaskell. 2016-12-08 View Report
Resolution. Description: Resolutions. 2016-10-27 View Report
Change of constitution. Statement of companys objects. 2016-10-27 View Report
Mortgage. Charge number: 11. 2016-10-11 View Report
Mortgage. Charge number: 13. 2016-10-11 View Report
Accounts. Accounts type full. 2016-09-21 View Report
Mortgage. Charge number: 14. 2016-09-07 View Report
Annual return. With made up date full list shareholders. 2016-05-20 View Report
Officers. Officer name: Mr Stephen James Hill. Appointment date: 2016-04-18. 2016-05-20 View Report
Officers. Officer name: Mr Gregory James Hallett. Appointment date: 2016-04-01. 2016-05-20 View Report
Officers. Officer name: Ian Sandbach. Termination date: 2016-03-31. 2016-05-20 View Report
Accounts. Accounts type full. 2015-11-18 View Report
Annual return. With made up date full list shareholders. 2015-04-24 View Report
Accounts. Accounts type full. 2014-08-08 View Report
Annual return. With made up date full list shareholders. 2014-05-16 View Report
Officers. Officer name: Stephens Millard. 2014-04-30 View Report
Accounts. Accounts type full. 2013-12-09 View Report
Annual return. With made up date full list shareholders. 2013-05-29 View Report
Accounts. Accounts type full. 2013-01-05 View Report
Officers. Officer name: Mr Stephens Fillmore Millard. 2012-10-26 View Report
Officers. Officer name: William Roger Llewellyn. Change date: 2012-10-25. 2012-10-25 View Report
Officers. Officer name: Mr Hans-Christian Boos. 2012-09-20 View Report
Officers. Officer name: Jens Munk. 2012-09-19 View Report
Officers. Change date: 2012-07-16. Officer name: Mr Geoffrey William Squire. 2012-07-16 View Report
Annual return. With made up date full list shareholders. 2012-04-30 View Report
Officers. Change date: 2011-12-01. Officer name: Mr Geoffrey William Squire. 2011-12-02 View Report
Accounts. Accounts type full. 2011-11-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 15. 2011-05-10 View Report
Annual return. With made up date full list shareholders. 2011-05-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 14. 2011-04-21 View Report
Officers. Officer name: Mr Jens Munk. 2011-01-24 View Report
Accounts. Accounts type full. 2011-01-04 View Report