CARNALL KNOWLEDGE LIMITED

Company Documents

DateDescription
12/11/1912 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/191 November 2019 APPLICATION FOR STRIKING-OFF

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

03/06/193 June 2019 26/03/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 Annual accounts for year ending 26 Mar 2019

View Accounts

29/10/1829 October 2018 26/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

26/03/1826 March 2018 Annual accounts for year ending 26 Mar 2018

View Accounts

05/10/175 October 2017 26/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD CARNALL / 27/09/2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 SECRETARY'S CHANGE OF PARTICULARS / ALISON EILEEN CARNALL / 27/09/2017

View Document

26/03/1726 March 2017 Annual accounts for year ending 26 Mar 2017

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 26 March 2016

View Document

26/03/1626 March 2016 Annual accounts for year ending 26 Mar 2016

View Accounts

11/11/1511 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 26 March 2015

View Document

26/03/1526 March 2015 Annual accounts for year ending 26 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 26 March 2014

View Document

31/10/1431 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts for year ending 26 Mar 2014

View Accounts

22/10/1322 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 26 March 2013

View Document

26/03/1326 March 2013 Annual accounts for year ending 26 Mar 2013

View Accounts

17/10/1217 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 26 March 2012

View Document

24/10/1124 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 26 March 2011

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 26 March 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD CARNALL / 27/09/2010

View Document

05/10/105 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 26 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 26 March 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/07

View Document

17/10/0617 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 26/03/07

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: WHARF LODGE, 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA

View Document

04/10/054 October 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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