COGNITO IQ LIMITED

09872310
RIVERGATE HOUSE NEWBURY BUSINESS PARK LONDON ROAD NEWBURY RG14 2PZ

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 28 Buy now
29 Feb 2024 officers Termination of appointment of director (James Darragh) 1 Buy now
21 Feb 2024 officers Appointment of director (Mr Phil Race) 2 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 accounts Annual Accounts 28 Buy now
31 Aug 2023 officers Termination of appointment of director (Gary Adams) 1 Buy now
31 Aug 2023 officers Appointment of director (Mr Andrew John Murrell) 2 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 accounts Annual Accounts 28 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With Updates 10 Buy now
03 Oct 2021 accounts Annual Accounts 46 Buy now
20 Sep 2021 mortgage Registration of a charge 20 Buy now
07 Apr 2021 capital Return of Allotment of shares 10 Buy now
25 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Mar 2021 officers Appointment of director (Mr Christopher Hornung) 2 Buy now
19 Mar 2021 officers Appointment of director (Mr James Darragh) 2 Buy now
19 Mar 2021 officers Appointment of director (Gary Adams) 2 Buy now
19 Mar 2021 officers Termination of appointment of director (Andrew Stafford-Deitsch) 1 Buy now
19 Mar 2021 officers Termination of appointment of director (Mandalay Real Estate Limited) 1 Buy now
19 Mar 2021 officers Termination of appointment of director (John David William Pocock) 1 Buy now
19 Mar 2021 officers Termination of appointment of director (Laurent Othacehe) 1 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 officers Termination of appointment of director (John Louis Rushton Melotte) 1 Buy now
01 Jun 2020 accounts Annual Accounts 45 Buy now
04 May 2020 capital Second Filing Capital Allotment Shares 19 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2019 officers Change of particulars for director (Mr Andrew Stafford-Deitsch) 2 Buy now
19 Jun 2019 resolution Resolution 76 Buy now
09 May 2019 accounts Annual Accounts 38 Buy now
25 Mar 2019 capital Return of Allotment of shares 11 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Nov 2018 officers Change of particulars for director (Mr Andrew Stafford-Deitsch) 2 Buy now
14 Nov 2018 officers Change of particulars for director (Mr John David William Pocock) 2 Buy now
09 Oct 2018 officers Change of particulars for director (Mr David Martyn Webb) 2 Buy now
09 Oct 2018 officers Change of particulars for director (Mr Andrew Stafford-Deitsch) 2 Buy now
06 Aug 2018 officers Termination of appointment of director (Tony Lonsdale) 1 Buy now
06 Aug 2018 officers Appointment of corporate director (Mandalay Real Estate Limited) 2 Buy now
03 May 2018 accounts Annual Accounts 44 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Aug 2017 accounts Annual Accounts 40 Buy now
28 May 2017 capital Return of Allotment of shares 12 Buy now
08 Jan 2017 resolution Resolution 1 Buy now
13 Dec 2016 capital Return of Allotment of shares 15 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 19 Buy now
04 Oct 2016 mortgage Registration of a charge 25 Buy now
02 Aug 2016 officers Appointment of director (Mr John Louis Rushton Melotte) 2 Buy now
20 May 2016 capital Return of Allotment of shares 12 Buy now
11 Mar 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Jan 2016 capital Return of Allotment of shares 12 Buy now
12 Jan 2016 capital Notice of name or other designation of class of shares 2 Buy now
12 Jan 2016 resolution Resolution 65 Buy now
12 Jan 2016 officers Appointment of director (Mr Andrew Stafford-Deitsch) 3 Buy now
12 Jan 2016 officers Appointment of director (Tony Lonsdale) 3 Buy now
12 Jan 2016 officers Appointment of director (Mr John David William Pocock) 3 Buy now
16 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2015 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
16 Dec 2015 officers Appointment of director (Mr Laurent Othacehe) 2 Buy now
16 Dec 2015 officers Termination of appointment of director (Roger Hart) 1 Buy now
16 Dec 2015 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
16 Dec 2015 officers Appointment of director (Mr David Martyn Webb) 2 Buy now
16 Dec 2015 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
08 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
13 Nov 2015 incorporation Incorporation Company 26 Buy now