KOGNITIV UK LTD: Filings
Overview
| Company Name | KOGNITIV UK LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 00648706 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for KOGNITIV UK LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed to PO Box 4385, 00648706 - Companies House Default Address, Cardiff, CF14 8LH on May 07, 2025 | 1 pages | RP05 | ||
Termination of appointment of Vistra Cosec Limited as a secretary on Feb 28, 2025 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||
Appointment of Mr. Mark Lerohl as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Megan Frances Shirley Mitchell as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Victor Cooper as a director on Jan 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Simon Mark Nicoll as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Appointment of Ms Megan Frances Shirley Mitchell as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr Simon Mark Nicoll on Feb 14, 2023 | 2 pages | CH01 | ||
Registered office address changed from , Suite 1 3rd Floor, 11-12 st James's Square, London, SW1Y 4LB, United Kingdom to PO Box 4385 Cardiff CF14 8LH on Feb 14, 2023 | 1 pages | AD01 | ||
Termination of appointment of Matthew a Rosen as a director on Feb 03, 2023 | 1 pages | TM01 | ||
Appointment of Mr. Andrew Victor Cooper as a director on Feb 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jason Antony Reader as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Kevin H Gross as a director on Jun 03, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Director's details changed for Mr Simon Mark Nicoll on Jun 13, 2022 | 2 pages | CH01 | ||
Change of details for Aimia Europe Limited as a person with significant control on Dec 14, 2021 | 2 pages | PSC05 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0