COMBINED KNOWLEDGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Confirmation statement made on 2024-09-18 with no updates |
20/08/2420 August 2024 | Full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-09-18 with no updates |
25/09/2325 September 2023 | Full accounts made up to 2022-12-31 |
09/03/239 March 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Registered office address changed from 2 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW to Watchmaker Court 33 st. John's Lane London EC1M 4BJ on 2022-11-28 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-18 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Termination of appointment of Stephen David Smith as a secretary on 2021-06-02 |
07/12/217 December 2021 | Appointment of Sharon Monnier Smith as a secretary on 2021-06-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
15/08/1915 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
14/08/1914 August 2019 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
05/09/185 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ZOE WATSON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/10/157 October 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
21/03/1421 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 055612040001 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/11/1322 November 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/10/123 October 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
10/04/1210 April 2012 | DIRECTOR APPOINTED MRS ZOE EDITHA WATSON |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/09/1114 September 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
15/10/1015 October 2010 | APPOINTMENT TERMINATED, DIRECTOR CRAIG CARPENTER |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CARPENTER / 12/09/2010 |
08/10/108 October 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID SMITH / 12/09/2010 |
08/10/108 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DAVID SMITH / 12/09/2010 |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/11/0918 November 2009 | PREVSHO FROM 05/04/2009 TO 31/03/2009 |
07/10/097 October 2009 | Annual return made up to 12 September 2009 with full list of shareholders |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
03/10/083 October 2008 | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | APPOINTMENT TERMINATED DIRECTOR BRETT LONSDALE |
25/09/0825 September 2008 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 47 ROSEBANK ROAD COUNTESTHORPE LEICESTER LE8 5YA |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
12/01/0712 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 05/04/06 |
12/09/0512 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMBINED KNOWLEDGE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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