KNOWTOPIA LTD
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Micro company accounts made up to 2024-09-30 |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/06/2418 June 2024 | Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 14 Trundle Mead Horsham West Sussex RH12 2LY on 2024-06-18 |
17/06/2417 June 2024 | Micro company accounts made up to 2023-09-30 |
17/10/2317 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-09-30 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
06/10/216 October 2021 | Confirmation statement made on 2021-09-30 with updates |
05/10/215 October 2021 | Secretary's details changed for Gillian Lesley Welch on 2021-05-18 |
05/10/215 October 2021 | Registered office address changed from Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2021-10-05 |
05/10/215 October 2021 | Change of details for Mrs Gillian Lesley Welch as a person with significant control on 2021-05-18 |
05/10/215 October 2021 | Change of details for Dr Stephen James Welch as a person with significant control on 2021-05-18 |
05/10/215 October 2021 | Director's details changed for Dr Stephen James Welch on 2021-05-18 |
05/10/215 October 2021 | Director's details changed for Mrs Gillian Lesley Welch on 2021-05-18 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
07/06/217 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/06/209 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
27/10/1527 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/10/1424 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
28/10/1328 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/10/1230 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
12/09/1212 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN JAMES WELCH / 06/09/2012 |
12/09/1212 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN LESLEY WELCH / 06/09/2012 |
12/09/1212 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY WELCH / 06/09/2012 |
11/09/1211 September 2012 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
14/10/1114 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
14/10/1114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN JAMES WELCH / 30/09/2011 |
14/10/1114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY WELCH / 30/09/2011 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
11/10/1011 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
25/02/1025 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN LESLEY WELCH / 16/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN JAMES WELCH / 16/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY WELCH / 16/02/2010 |
02/11/092 November 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
19/10/0719 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | S366A DISP HOLDING AGM 28/09/07 |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
17/11/0617 November 2006 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 7 AYSHE COURT DRIVE HORSHAM RH13 5RJ |
17/11/0617 November 2006 | NEW DIRECTOR APPOINTED |
12/10/0612 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | NEW DIRECTOR APPOINTED |
17/10/0517 October 2005 | NEW SECRETARY APPOINTED |
03/10/053 October 2005 | DIRECTOR RESIGNED |
03/10/053 October 2005 | SECRETARY RESIGNED |
30/09/0530 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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