Advanced company searchLink opens in new window

KOLLECTIVE NEIGHBOURING RIGHTS II LIMITED

Company number 07628288

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)
17 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
26 May 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
12 May 2023 AA Accounts for a dormant company made up to 31 December 2021
13 Sep 2022 CERTNM Company name changed kobalt neighbouring rights ii LIMITED\certificate issued on 13/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-07
08 Aug 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
08 Aug 2022 PSC02 Notification of The Orchard, Eu Limited as a person with significant control on 14 May 2021
08 Aug 2022 PSC07 Cessation of Kobalt London Limited as a person with significant control on 14 May 2021
29 Jun 2022 AD01 Registered office address changed from The River Building 1 Cousin Lane London EC4R 3TE England to 2 Canal Reach London N1C 4DB on 29 June 2022
28 Jun 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
11 Jul 2021 AA Full accounts made up to 30 June 2020
24 May 2021 TM02 Termination of appointment of Thomas Sansone as a secretary on 18 May 2021
24 May 2021 TM01 Termination of appointment of Thomas Sansone as a director on 18 May 2021
24 May 2021 TM01 Termination of appointment of James Arnay as a director on 18 May 2021
24 May 2021 TM01 Termination of appointment of Laurent Hubert as a director on 18 May 2021
24 May 2021 MR04 Satisfaction of charge 076282880006 in full
24 May 2021 MR04 Satisfaction of charge 076282880005 in full
24 May 2021 MR04 Satisfaction of charge 076282880007 in full
24 May 2021 MR04 Satisfaction of charge 076282880008 in full
21 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
18 May 2021 AP01 Appointment of Lonny Olinick as a director on 14 May 2021
10 Aug 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-08
10 Aug 2020 CONNOT Change of name notice
18 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
07 Apr 2020 AP01 Appointment of Mr James Arnay as a director on 31 March 2020