Cognoscenti Ltd was registered on 28 September 1993. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOPIECZEK, Jozef Benedict | 07 September 1994 | - | 1 |
STEVENSON, Jonathan | 07 September 1994 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 April 2019 | |
LIQ14 - N/A | 03 January 2019 | |
LIQ03 - N/A | 02 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 10 February 2017 | |
RESOLUTIONS - N/A | 29 December 2015 | |
4.20 - N/A | 29 December 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 December 2015 | |
AD01 - Change of registered office address | 26 November 2015 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 10 November 2014 | |
CH01 - Change of particulars for director | 10 November 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 22 October 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 07 November 2012 | |
AA - Annual Accounts | 09 May 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 25 October 2010 | |
AA - Annual Accounts | 28 September 2010 | |
MG01 - Particulars of a mortgage or charge | 17 July 2010 | |
MG01 - Particulars of a mortgage or charge | 23 October 2009 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 02 September 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 13 October 2008 | |
363a - Annual Return | 02 November 2007 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 07 November 2006 | |
AA - Annual Accounts | 11 August 2006 | |
RESOLUTIONS - N/A | 16 November 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 November 2005 | |
363a - Annual Return | 18 October 2005 | |
AA - Annual Accounts | 09 August 2005 | |
363s - Annual Return | 13 October 2004 | |
AA - Annual Accounts | 09 September 2004 | |
287 - Change in situation or address of Registered Office | 12 May 2004 | |
395 - Particulars of a mortgage or charge | 21 April 2004 | |
363s - Annual Return | 29 October 2003 | |
AA - Annual Accounts | 10 July 2003 | |
363s - Annual Return | 28 October 2002 | |
AA - Annual Accounts | 09 May 2002 | |
363s - Annual Return | 11 October 2001 | |
AA - Annual Accounts | 27 September 2001 | |
363s - Annual Return | 03 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 June 2000 | |
AA - Annual Accounts | 13 April 2000 | |
363s - Annual Return | 25 October 1999 | |
287 - Change in situation or address of Registered Office | 14 July 1999 | |
AA - Annual Accounts | 15 May 1999 | |
363s - Annual Return | 08 October 1998 | |
AA - Annual Accounts | 31 May 1998 | |
363s - Annual Return | 02 October 1997 | |
395 - Particulars of a mortgage or charge | 26 July 1997 | |
288a - Notice of appointment of directors or secretaries | 23 April 1997 | |
RESOLUTIONS - N/A | 26 March 1997 | |
RESOLUTIONS - N/A | 26 March 1997 | |
RESOLUTIONS - N/A | 26 March 1997 | |
AA - Annual Accounts | 26 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 1997 | |
RESOLUTIONS - N/A | 24 January 1997 | |
287 - Change in situation or address of Registered Office | 02 December 1996 | |
363s - Annual Return | 29 October 1996 | |
RESOLUTIONS - N/A | 27 October 1996 | |
AA - Annual Accounts | 27 October 1996 | |
363s - Annual Return | 06 December 1995 | |
RESOLUTIONS - N/A | 14 June 1995 | |
RESOLUTIONS - N/A | 14 June 1995 | |
AAMD - Amended Accounts | 14 June 1995 | |
RESOLUTIONS - N/A | 23 February 1995 | |
AA - Annual Accounts | 23 February 1995 | |
RESOLUTIONS - N/A | 16 February 1995 | |
288 - N/A | 10 October 1994 | |
288 - N/A | 10 October 1994 | |
363s - Annual Return | 10 October 1994 | |
288 - N/A | 16 September 1994 | |
288 - N/A | 16 September 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 June 1994 | |
NEWINC - New incorporation documents | 28 September 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Security deposit deed | 12 July 2010 | Outstanding |
N/A |
Debenture | 19 October 2009 | Outstanding |
N/A |
Security deposit deed | 02 April 2004 | Outstanding |
N/A |
Debenture | 24 July 1997 | Fully Satisfied |
N/A |