KOGNITIV UK LTD: Filings

  • Overview

    Company NameKOGNITIV UK LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 00648706
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for KOGNITIV UK LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed to PO Box 4385, 00648706 - Companies House Default Address, Cardiff, CF14 8LH on May 07, 2025

    1 pagesRP05

    Termination of appointment of Vistra Cosec Limited as a secretary on Feb 28, 2025

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2023

    14 pagesAA

    Appointment of Mr. Mark Lerohl as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Megan Frances Shirley Mitchell as a director on Jul 31, 2024

    1 pagesTM01

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Victor Cooper as a director on Jan 08, 2024

    1 pagesTM01

    Termination of appointment of Simon Mark Nicoll as a director on Dec 06, 2023

    1 pagesTM01

    Appointment of Ms Megan Frances Shirley Mitchell as a director on Dec 06, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Simon Mark Nicoll on Feb 14, 2023

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Matthew a Rosen as a director on Feb 03, 2023

    1 pagesTM01

    Appointment of Mr. Andrew Victor Cooper as a director on Feb 03, 2023

    2 pagesAP01

    Termination of appointment of Jason Antony Reader as a director on Aug 01, 2022

    1 pagesTM01

    Termination of appointment of Kevin H Gross as a director on Jun 03, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Director's details changed for Mr Simon Mark Nicoll on Jun 13, 2022

    2 pagesCH01

    Change of details for Aimia Europe Limited as a person with significant control on Dec 14, 2021

    2 pagesPSC05

    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