AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 5th, December 2023
|
accounts |
Free Download
(9 pages)
|
CERTNM |
Company name changed kognitiv europe LIMITEDcertificate issued on 01/08/23
filed on: 1st, August 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment terminated on Mon, 5th Jun 2023
filed on: 5th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 5th Jun 2023 new director was appointed.
filed on: 5th, June 2023
|
officers |
Free Download
(2 pages)
|
AP04 |
On Wed, 31st May 2023, company appointed a new person to the position of a secretary
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 31st May 2023
filed on: 1st, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom on Thu, 1st Jun 2023 to 1st Floor, 48 Chancery Lane London WC2A 1JF
filed on: 1st, June 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 15th Nov 2022
filed on: 6th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 19th, December 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 9th, December 2021
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Tue, 31st Aug 2021 director's details were changed
filed on: 31st, August 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jan 2021 to Thu, 31st Dec 2020
filed on: 26th, November 2020
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Jan 2020
filed on: 24th, November 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom on Mon, 17th Aug 2020 to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN
filed on: 17th, August 2020
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 3rd Aug 2020
filed on: 5th, August 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, May 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 090846990002, created on Wed, 30th Oct 2019
filed on: 12th, November 2019
|
mortgage |
Free Download
(36 pages)
|
AA |
Small company accounts made up to Thu, 31st Jan 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, October 2019
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom on Tue, 24th Sep 2019 to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN
filed on: 24th, September 2019
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 1st Feb 2019
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Jan 2019
filed on: 11th, January 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 16th Nov 2018
filed on: 16th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 16th Nov 2018 new director was appointed.
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Oct 2017
filed on: 27th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 16th Oct 2017 new director was appointed.
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 16th, October 2017
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(12 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, August 2017
|
auditors |
Free Download
(1 page)
|
MR01 |
Registration of charge 090846990001, created on Wed, 17th May 2017
filed on: 24th, May 2017
|
mortgage |
Free Download
(36 pages)
|
AP04 |
On Wed, 12th Apr 2017, company appointed a new person to the position of a secretary
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Grant Dawe Llp 114 Power Road Studios Power Road London W4 5PY England on Wed, 12th Apr 2017 to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN
filed on: 12th, April 2017
|
address |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 30th, November 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 30th Nov 2016
filed on: 30th, November 2016
|
resolution |
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Nov 2016 new director was appointed.
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Nov 2016 new director was appointed.
filed on: 29th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Nov 2016
filed on: 29th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(9 pages)
|
AAMD |
Full accounts with changes made up to Wed, 31st Dec 2014
filed on: 20th, July 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Jun 2016
filed on: 5th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 5th Jul 2016: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from C/O Grant Dawe Llp Unit G 02 Power Road Studios 114 Power Road London W4 5PY England on Tue, 5th Jul 2016 to C/O Grant Dawe Llp 114 Power Road Studios Power Road London W4 5PY
filed on: 5th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Grant Dawe Llp First Floor, Block Six, Thames Wharf Studios Rainville Road London W6 9HA on Thu, 7th Jan 2016 to C/O Grant Dawe Llp Unit G 02 Power Road Studios 114 Power Road London W4 5PY
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Jun 2015
filed on: 30th, September 2015
|
annual return |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 30th Sep 2015: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from Unit 8a Chelsea Wharf 15 Lots Road London SW10 0QJ England on Mon, 28th Sep 2015 to C/O Grant Dawe Llp First Floor, Block Six, Thames Wharf Studios Rainville Road London W6 9HA
filed on: 28th, September 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 23rd Apr 2015
filed on: 24th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 8th Sep 2015 new director was appointed.
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 22nd Apr 2015
filed on: 30th, April 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 28th Jul 2014 new director was appointed.
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Grant Dawe Llp Block 6 First Floor Thames Wharf Studios Rainville Road London W6 9HA United Kingdom on Mon, 28th Jul 2014 to Unit 8a Chelsea Wharf 15 Lots Road London SW10 0QJ
filed on: 28th, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 12th Jun 2014: 100.00 GBP
|
capital |
|