COGNIS CAPITAL - History of Changes


DateDescription
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/22
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21
2021-11-18 update statutory_documents SAIL ADDRESS CHANGED FROM: 53 DAVIES STREET LONDON W1K 5JH ENGLAND
2021-11-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20
2021-04-07 delete phone 020 3709 7245
2021-04-07 delete source_ip 51.105.74.161
2021-04-07 insert phone 020 3709 7248
2021-04-07 insert source_ip 51.104.28.64
2021-02-04 delete source_ip 98.129.229.31
2021-02-04 insert source_ip 51.105.74.161
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES
2019-10-15 insert person Paul Arwas
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18
2019-07-02 update person_description Myra Tabor => Myra Tabor
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17
2017-11-29 delete source_ip 195.8.66.1
2017-11-29 insert source_ip 98.129.229.31
2017-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2017-10-18 delete source_ip 98.129.229.31
2017-10-18 insert source_ip 195.8.66.1
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16
2016-11-19 delete person Peter Grigorey
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/15
2016-02-09 delete person Robert Jones
2015-12-07 delete address 71-75 SHELTON STREET LONDON ENGLAND WC2H 9JQ
2015-12-07 insert address 71-75 SHELTON STREET LONDON WC2H 9JQ
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-11-07 => 2015-11-07
2015-12-07 update returns_next_due_date 2015-12-05 => 2016-12-05
2015-11-09 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/15
2015-11-09 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / COGNIS CAPITAL MANAGEMENT LIMITED / 04/08/2015
2015-10-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14
2015-08-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI
2015-08-11 update statutory_documents SAIL ADDRESS CREATED
2015-07-28 delete address 25/26 Albemarle Street London W1S 4HX
2015-07-28 delete fax 020 7355 9831
2015-07-28 delete phone 020 7355 9830
2015-07-28 insert address 53 Davies Street London W1K 5JH
2015-07-28 insert phone 020 3709 7245
2015-07-28 update primary_contact 25/26 Albemarle Street London W1S 4HX => 53 Davies Street London W1K 5JH
2015-07-07 delete address 25-26 ALBEMARLE STREET LONDON W1S 4HX
2015-07-07 insert address 71-75 SHELTON STREET LONDON ENGLAND WC2H 9JQ
2015-07-07 update registered_address
2015-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 25-26 ALBEMARLE STREET LONDON W1S 4HX
2015-01-28 delete person Barry Jones
2014-12-07 update returns_last_madeup_date 2013-11-07 => 2014-11-07
2014-12-07 update returns_next_due_date 2014-12-05 => 2015-12-05
2014-11-17 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/14
2014-10-23 insert person Peter Grigorey
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-03 update person_description Myra Tabor => Myra Tabor
2014-08-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/13
2014-04-23 insert general_emails en..@cogniscapital.com
2014-04-23 delete person Mark Dixon
2014-04-23 insert email en..@cogniscapital.com
2014-01-07 update returns_last_madeup_date 2012-11-07 => 2013-11-07
2014-01-07 update returns_next_due_date 2013-12-05 => 2014-12-05
2013-12-02 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/13
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/12
2013-08-15 update statutory_documents CORPORATE LLP MEMBER APPOINTED TRYPOINT LLP
2013-08-15 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SIMON JONES
2013-06-23 update returns_last_madeup_date 2011-11-07 => 2012-11-07
2013-06-23 update returns_next_due_date 2012-12-05 => 2013-12-05
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-11-12 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/12
2012-08-28 update statutory_documents LLP MEMBER APPOINTED SIMON MELVYN JONES
2012-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/11
2012-01-05 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/11
2011-08-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/10
2011-05-10 update statutory_documents COMPANY NAME CHANGED COGNIS CAPITAL PARTNERS LLP CERTIFICATE ISSUED ON 10/05/11
2010-11-11 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/10
2010-11-11 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / COGNIS CAPITAL MANAGEMENT LIMITED / 01/10/2009
2010-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/09
2009-12-23 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / COGNIS CAPITAL MANAGEMENT LIMITED / 21/08/2009
2009-12-08 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/09
2009-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/08
2008-12-22 update statutory_documents MEMBER'S PARTICULARS COGNIS CAPITAL MANAGEMENT LIMITED
2008-12-22 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/08
2008-12-09 update statutory_documents AUDITORS RESIGNATION (LLP)
2008-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/07
2008-08-26 update statutory_documents MEMBER RESIGNED COGNIS CAPITAL SERVICES LIMITED
2008-08-14 update statutory_documents LLP MEMBER APPOINTED COGNIS CAPITAL MANAGEMENT LIMITED
2008-08-07 update statutory_documents MEMBER RESIGNED PAUL HOLLOWDAY
2008-05-15 update statutory_documents MEMBER RESIGNED JOHN SULLIVAN
2008-01-10 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/07
2007-04-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/06
2006-12-04 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/06
2006-03-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/05
2005-11-17 update statutory_documents MEMBER'S PARTICULARS CHANGED
2005-11-17 update statutory_documents MEMBER'S PARTICULARS CHANGED
2005-11-17 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/05
2005-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 53 DAVIES STREET MAYFAIR LONDON W1K 5JH
2005-07-01 update statutory_documents MEMBER'S PARTICULARS CHANGED
2005-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/04
2004-11-30 update statutory_documents ANNUAL RETURN MADE UP TO 19/11/04
2004-08-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-22 update statutory_documents MEMBER'S PARTICULARS CHANGED
2003-12-22 update statutory_documents ANNUAL RETURN MADE UP TO 19/11/03
2003-12-15 update statutory_documents MEMBER'S PARTICULARS CHANGED
2003-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 81 WODWARDE ROAD DULWICH VILLAGE LONDON SE22 8UL
2002-11-19 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION