COLLECTIVE KNOWLEDGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-11-30

View Document

05/03/245 March 2024 Micro company accounts made up to 2022-11-30

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-11-11 with no updates

View Document

11/01/2411 January 2024 Cessation of Rosemary Jeanne Hurst as a person with significant control on 2023-10-06

View Document

09/01/249 January 2024 Termination of appointment of Rosemary Jeanne Hurst as a director on 2023-10-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM PO BOX 4385 09868974: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

18/03/2018 March 2020 REGISTERED OFFICE ADDRESS CHANGED ON 18/03/2020 TO PO BOX 4385, 09868974: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNE HUGHES / 24/01/2020

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/07/193 July 2019 ADOPT ARTICLES 21/06/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/12/174 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/174 December 2017 11/11/17 STATEMENT OF CAPITAL GBP 1.27581

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/12/1613 December 2016 SUB-DIVISION 12/10/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

05/12/165 December 2016 31/10/16 STATEMENT OF CAPITAL GBP 1.17646

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MS ROSEMARY JEANNE HURST

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANNE HUGHES / 01/11/2016

View Document

24/06/1624 June 2016 COMPANY NAME CHANGED CHECK THE BUTTON LTD CERTIFICATE ISSUED ON 24/06/16

View Document

12/11/1512 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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