- Company Overview for KOHORT SOFTWARE LIMITED (11728021)
- Filing history for KOHORT SOFTWARE LIMITED (11728021)
- People for KOHORT SOFTWARE LIMITED (11728021)
- More for KOHORT SOFTWARE LIMITED (11728021)
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) |
---|---|---|---|
01 Sep 2022 | PSC04 | Change of details for Mr Angus Charles Lovitt as a person with significant control on 18 February 2022 | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 May 2022 | PSC04 | Change of details for Mr Jan Albertus Pickard as a person with significant control on 11 May 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr Jan Albertus Jacobus Pickard on 11 May 2022 | |
14 Feb 2022 | AP01 | Appointment of Mr Daniel Simon Marcus as a director on 14 February 2022 | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
12 May 2021 | AD01 | Registered office address changed from Hub26 Hunsworth Lane Cleckheaton BD19 4LN England to 71-75 Shelton Street London WC2H 9JQ on 12 May 2021 | |
02 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
11 May 2020 | SH02 | Sub-division of shares on 25 March 2020 | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2019
|
|
07 Feb 2020 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
02 Oct 2019 | PSC07 | Cessation of Ramp Agency Limited as a person with significant control on 14 December 2018 | |
09 Sep 2019 | PSC01 | Notification of Jan Albertus Pickard as a person with significant control on 31 July 2019 | |
09 Sep 2019 | PSC01 | Notification of Angus Charles Lovitt as a person with significant control on 14 December 2018 | |
30 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
05 Aug 2019 | AP01 | Appointment of Mr Jan Albertus Jacobus Pickard as a director on 5 August 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from Stapleton House 2nd Floor, Block a, 110 Clifton Street London EC2A 4HT United Kingdom to Hub26 Hunsworth Lane Cleckheaton BD19 4LN on 31 July 2019 | |
14 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-14
|