Advanced company searchLink opens in new window

KOGNITIV UK LTD

Company number 00648706

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2019 TM01 Termination of appointment of Simon John Hawkes as a director on 31 January 2019
04 Oct 2018 AA Full accounts made up to 31 December 2017
27 Jun 2018 MR04 Satisfaction of charge 5 in full
18 Jun 2018 AP03 Appointment of Mr James Simon Boyes as a secretary on 15 June 2018
18 Jun 2018 TM02 Termination of appointment of Jonathan Ricky Levy as a secretary on 15 June 2018
18 Jun 2018 TM01 Termination of appointment of Jonathan Ricky Levy as a director on 15 June 2018
07 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
05 Jun 2018 PSC05 Change of details for Aimia Foreign Holdings Uk Limited as a person with significant control on 8 November 2017
03 Apr 2018 AP01 Appointment of Mr James Simon Boyes as a director on 29 March 2018
03 Apr 2018 TM01 Termination of appointment of Maria Southey as a director on 29 March 2018
14 Feb 2018 AD01 Registered office address changed from 6th Floor 80 Strand London WC2R 0NN to 5th Floor, 80 Strand London WC2R 0NN on 14 February 2018
21 Sep 2017 AA Full accounts made up to 31 December 2016
31 Aug 2017 AP01 Appointment of Mr Mark Grafton as a director on 31 August 2017
31 Aug 2017 TM01 Termination of appointment of Tor Magne Lonnum as a director on 31 August 2017
08 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
07 Feb 2017 TM01 Termination of appointment of Jan-Pieter Lips as a director on 31 January 2017
05 Sep 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4,012,500
10 May 2016 AP01 Appointment of Mr Tor Magne Lonnum as a director on 2 May 2016
07 Apr 2016 TM01 Termination of appointment of David Leslie Adams as a director on 31 March 2016
03 Feb 2016 AP01 Appointment of Mr Edouard Dong Vo-Quang as a director on 27 January 2016
03 Feb 2016 TM01 Termination of appointment of Mark Hounsell as a director on 27 January 2016
31 Dec 2015 AA Full accounts made up to 31 December 2014
23 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 4,012,500
10 Aug 2015 TM01 Termination of appointment of Mark David Grafton as a director on 10 August 2015