Advanced company searchLink opens in new window

KOGNITIV EUROPE HOLDINGS LTD

Company number 07085018

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)
06 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
09 Jan 2024 TM01 Termination of appointment of Andrew Victor Cooper as a director on 8 January 2024
13 Dec 2023 AP01 Appointment of Ms Megan Frances Shirley Mitchell as a director on 6 December 2023
13 Dec 2023 TM01 Termination of appointment of Simon Mark Nicoll as a director on 6 December 2023
06 Nov 2023 AA Accounts for a small company made up to 31 December 2022
29 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
04 May 2023 AA Accounts for a small company made up to 31 December 2021
20 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2023 CH01 Director's details changed for Mr Simon Mark Nicoll on 14 February 2023
14 Feb 2023 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 14 February 2023
09 Feb 2023 AP01 Appointment of Mr. Andrew Victor Cooper as a director on 3 February 2023
09 Feb 2023 TM01 Termination of appointment of Matthew a Rosen as a director on 3 February 2023
01 Aug 2022 TM01 Termination of appointment of Jason Antony Reader as a director on 1 August 2022
14 Jul 2022 TM01 Termination of appointment of Kevin H Gross as a director on 3 June 2022
13 Jun 2022 CH01 Director's details changed for Mr Simon Mark Nicoll on 13 June 2022
13 Jun 2022 CH01 Director's details changed for Mr Simon Mark Nicoll on 10 June 2022
09 Jun 2022 AA Full accounts made up to 31 December 2020
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
23 Dec 2021 TM01 Termination of appointment of Timothy David Collins as a director on 16 December 2021
14 Dec 2021 CERTNM Company name changed aimia europe LIMITED\certificate issued on 14/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-13
11 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with updates
25 May 2021 AA Full accounts made up to 31 December 2019
09 Dec 2020 AP01 Appointment of Mr Simon Mark Nicoll as a director on 4 December 2020
09 Dec 2020 TM01 Termination of appointment of Edouard Dong Vo-Quang as a director on 18 June 2020