Advanced company searchLink opens in new window

KOHORT SOFTWARE LIMITED

Company number 11728021

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)
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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-14
  • GBP 1