KOGNITION.IO LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/06/2411 June 2024 | Final Gazette dissolved via compulsory strike-off |
| 11/06/2411 June 2024 | Final Gazette dissolved via compulsory strike-off |
| 16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
| 16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
| 26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
| 26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
| 25/10/2325 October 2023 | Cessation of Kevin Patrick Kalev Mccrum Miller as a person with significant control on 2023-10-25 |
| 25/10/2325 October 2023 | Cessation of Livecode Limited as a person with significant control on 2023-10-25 |
| 25/10/2325 October 2023 | Termination of appointment of Kevin Patrick Kalev Mccrum Miller as a director on 2023-10-25 |
| 25/07/2325 July 2023 | Registered office address changed from 66 Albion Road Albion Road Edinburgh EH7 5QZ Scotland to 3 Melville Crescent Edinburgh EH3 7HW on 2023-07-25 |
| 10/07/2310 July 2023 | Total exemption full accounts made up to 2022-07-31 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-01-06 with no updates |
| 08/02/228 February 2022 | Confirmation statement made on 2022-01-06 with no updates |
| 03/08/213 August 2021 | Previous accounting period shortened from 2022-01-31 to 2021-07-31 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
| 21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 25A THISTLE STREET LANE SOUTH WEST EDINBURGH EH2 1EW UNITED KINGDOM |
| 24/10/1824 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
| 01/11/171 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
| 05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 13/02/1613 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 18/04/1518 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLAF ODLIND / 06/01/2015 |
| 06/01/156 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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