About

Registered Number: 02893204
Date of Incorporation: 31/01/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Mottram House, 43 Greek Street, Stockport, Cheshire, SK3 8AX,

 

Cognoscenti Solutions Ltd was registered on 31 January 1994, it's status at Companies House is "Active". This company has no directors. Currently we aren't aware of the number of employees at the Cognoscenti Solutions Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 July 2019
AD01 - Change of registered office address 23 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 25 November 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 04 December 2017
AD01 - Change of registered office address 13 November 2017
AD01 - Change of registered office address 23 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 01 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 30 November 2012
AD01 - Change of registered office address 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
AR01 - Annual Return 09 March 2012
AAMD - Amended Accounts 08 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 22 April 2010
AAMD - Amended Accounts 25 January 2010
AA - Annual Accounts 25 December 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 13 March 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
AA - Annual Accounts 05 January 2006
288a - Notice of appointment of directors or secretaries 29 July 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 24 December 2004
CERTNM - Change of name certificate 20 July 2004
AAMD - Amended Accounts 07 July 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 19 March 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 07 March 2000
363s - Annual Return 05 March 2000
363s - Annual Return 05 March 2000
363s - Annual Return 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
363s - Annual Return 21 January 2000
287 - Change in situation or address of Registered Office 20 January 2000
AA - Annual Accounts 30 December 1999
AAMD - Amended Accounts 01 July 1999
AA - Annual Accounts 05 January 1999
AA - Annual Accounts 05 January 1998
AA - Annual Accounts 02 January 1997
AA - Annual Accounts 29 January 1996
363s - Annual Return 13 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 1994
287 - Change in situation or address of Registered Office 13 February 1994
288 - N/A 13 February 1994
288 - N/A 13 February 1994
NEWINC - New incorporation documents 31 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.