-
DIGITAL COGNISENSE LTD - SILKE AND CO LTD, 1st Floor Consort House, Waterdale, Doncaster, United Kingdom
Company Information
- Company registration number
- 07354130
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- SILKE AND CO LTD
- 1st Floor Consort House
- Waterdale
- Doncaster
- DN1 3HR SILKE AND CO LTD, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR UK
Management
- Managing Directors
- MOCHAN, Philip Gerard
- MOORE, Alasdair John
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-24
- Dissolved on
- 2021-01-30
- SIC/NACE
- 62090
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-12-31
- Last Return Made Up To:
- 2012-08-24
- Annual Return
- Due Date: 2016-09-07
- Last Date:
-
DIGITAL COGNISENSE LTD Company Description
- DIGITAL COGNISENSE LTD is a ltd registered in United Kingdom with the Company reg no 07354130. Its current trading status is "closed". It was registered 2010-08-24. It has declared SIC or NACE codes as "62090". It has 2 directors The latest accounts are filed up to 2014-12-31. The latest annual return was filed up to 2012-08-24.It can be contacted at Silke And Co Ltd .
Get DIGITAL COGNISENSE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Digital Cognisense Ltd - SILKE AND CO LTD, 1st Floor Consort House, Waterdale, Doncaster, United Kingdom
Did you know? kompany provides original and official company documents for DIGITAL COGNISENSE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-01-30) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-10-30) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-16) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-23) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-10-09) - LIQ03
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-30) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2016-08-26) - 600
-
resolution (2016-08-26) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-08-26) - 4.20
-
accounts-with-accounts-type-micro-entity (2016-04-28) - AA
-
gazette-filings-brought-up-to-date (2016-01-02) - DISS40
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-30) - AR01
-
change-person-director-company-with-change-date (2015-12-30) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-30) - AD01
-
gazette-notice-compulsory (2015-12-22) - GAZ1
-
gazette-filings-brought-up-to-date (2015-02-04) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-03) - AR01
-
termination-director-company-with-name-termination-date (2015-02-03) - TM01
-
gazette-notice-compulsory (2015-01-27) - GAZ1
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-01) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-25) - AR01
-
gazette-filings-brought-up-to-date (2012-09-08) - DISS40
-
gazette-notice-compulsary (2012-08-21) - GAZ1
-
change-account-reference-date-company-previous-extended (2012-05-10) - AA01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-12) - AR01
-
capital-allotment-shares (2011-10-12) - SH01
keyboard_arrow_right 2010
-
incorporation-company (2010-08-24) - NEWINC