About

Registered Number: 04465308
Date of Incorporation: 20/06/2002 (22 years ago)
Company Status: Active
Registered Address: THE STUDIO, 377 - 399, London Road, Camberley, Surrey, GU15 3HL

 

Cognition Sciences Ltd was registered on 20 June 2002 and are based in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREETHAM, Susan 01 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
GREETHAM, Susan Margaret 09 August 2002 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 13 July 2020
PSC01 - N/A 02 August 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
PSC07 - N/A 02 August 2019
CH01 - Change of particulars for director 29 July 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 12 July 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 07 January 2015
AA01 - Change of accounting reference date 09 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 16 July 2013
CH03 - Change of particulars for secretary 16 July 2013
CH01 - Change of particulars for director 16 July 2013
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 26 August 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 29 April 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 23 August 2006
287 - Change in situation or address of Registered Office 03 February 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
RESOLUTIONS - N/A 13 September 2004
225 - Change of Accounting Reference Date 13 September 2004
363s - Annual Return 12 July 2004
287 - Change in situation or address of Registered Office 18 June 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 18 July 2003
287 - Change in situation or address of Registered Office 18 July 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.