- Company Overview for KOGNITIV UK LTD (00648706)
- Filing history for KOGNITIV UK LTD (00648706)
- People for KOGNITIV UK LTD (00648706)
- Charges for KOGNITIV UK LTD (00648706)
- Registers for KOGNITIV UK LTD (00648706)
- More for KOGNITIV UK LTD (00648706)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
05 Aug 2024 | AP01 | Appointment of Mr. Mark Lerohl as a director on 31 July 2024 | |
05 Aug 2024 | TM01 | Termination of appointment of Megan Frances Shirley Mitchell as a director on 31 July 2024 | |
27 May 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
09 Jan 2024 | TM01 | Termination of appointment of Andrew Victor Cooper as a director on 8 January 2024 | |
13 Dec 2023 | TM01 | Termination of appointment of Simon Mark Nicoll as a director on 6 December 2023 | |
13 Dec 2023 | AP01 | Appointment of Ms Megan Frances Shirley Mitchell as a director on 6 December 2023 | |
06 Nov 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
04 May 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
07 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2023 | CH01 | Director's details changed for Mr Simon Mark Nicoll on 14 February 2023 | |
14 Feb 2023 | AD01 | Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 14 February 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Matthew a Rosen as a director on 3 February 2023 | |
09 Feb 2023 | AP01 | Appointment of Mr. Andrew Victor Cooper as a director on 3 February 2023 | |
01 Aug 2022 | TM01 | Termination of appointment of Jason Antony Reader as a director on 1 August 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Kevin H Gross as a director on 3 June 2022 | |
13 Jul 2022 | AA | Full accounts made up to 31 December 2020 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Simon Mark Nicoll on 13 June 2022 | |
25 May 2022 | PSC05 | Change of details for Aimia Europe Limited as a person with significant control on 14 December 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
23 Dec 2021 | TM01 | Termination of appointment of Timothy David Collins as a director on 16 December 2021 | |
14 Dec 2021 | CERTNM |
Company name changed aimia proprietary loyalty uk LIMITED\certificate issued on 14/12/21
|
|
15 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates |