MAVEN COGNITION LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

03/03/253 March 2025 Full accounts made up to 2024-05-31

View Document

20/08/2420 August 2024 Director's details changed for Mr Matthew Thomas Ellams on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Richard Male on 2024-08-20

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-03-28 with updates

View Document

10/04/2410 April 2024 Current accounting period extended from 2024-03-31 to 2024-05-31

View Document

02/04/242 April 2024 Appointment of Mr Matthew Thomas Ellams as a director on 2024-03-28

View Document

02/04/242 April 2024 Termination of appointment of Michael Bernard Walsh as a director on 2024-03-28

View Document

02/04/242 April 2024 Termination of appointment of Peter John Barrand as a director on 2024-03-28

View Document

02/04/242 April 2024 Certificate of change of name

View Document

02/04/242 April 2024 Registered office address changed from 140 Aldersgate Street London EC1A 4HY England to 1 New Walk 1 New Walk Leicester LE1 6RU on 2024-04-02

View Document

02/04/242 April 2024 Registered office address changed from 1 New Walk 1 New Walk Leicester LE1 6RU England to 1 New Walk Place Leicester LE1 6RU on 2024-04-02

View Document

02/04/242 April 2024 Notification of Maven Capital Partners Uk Llp as a person with significant control on 2024-03-28

View Document

02/04/242 April 2024 Appointment of Mrs Suzanne Jean Lupton as a director on 2024-03-28

View Document

02/04/242 April 2024 Appointment of Mr Richard Male as a director on 2024-03-28

View Document

02/04/242 April 2024 Appointment of Mr William Alexander Kennedy as a director on 2024-04-02

View Document

02/04/242 April 2024 Cessation of Newable Capital Group Limited as a person with significant control on 2024-03-28

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

27/03/2427 March 2024 Appointment of Mr Michael Bernard Walsh as a director on 2024-02-15

View Document

15/02/2415 February 2024 Termination of appointment of Michael Bernard Walsh as a director on 2024-02-15

View Document

08/11/238 November 2023 Accounts for a small company made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

06/12/226 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/10/224 October 2022 Termination of appointment of Robert Charles Thompson as a director on 2022-04-01

View Document

04/10/224 October 2022 Termination of appointment of Jake Edward Ronay as a director on 2022-05-31

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

03/11/213 November 2021 Full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

19/07/2119 July 2021 Appointment of Mr Peter John Barrand as a director on 2021-07-19

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED SANJEEV GORDHAN

View Document

04/05/204 May 2020 04/05/20 STATEMENT OF CAPITAL GBP 80001

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLEIGH

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES BREESE

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR HITESH THAKRAR

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

17/05/1817 May 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / ANGEL CAPITAL GROUP LIMITED / 26/09/2017

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

09/10/179 October 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

26/09/1726 September 2017 COMPANY NAME CHANGED LBA VENTURES LIMITED CERTIFICATE ISSUED ON 26/09/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 100 LONDON PALL MALL SW1Y 5NQ UNITED KINGDOMSW1Y 5NQ UNITED KINGDOM

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR CHARLES JONATHON BREESE

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR HITESH THAKRAR

View Document

29/07/1629 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company