COMMON KNOWLEDGE CO-OPERATIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

18/04/2418 April 2024 Director's details changed for Mr Arbnor Hisenaj on 2024-04-18

View Document

08/04/248 April 2024 Appointment of Mr Arbnor Hisenaj as a director on 2024-04-08

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

12/09/2312 September 2023 Appointment of Dr Everin Matthew Scott as a director on 2023-09-12

View Document

09/04/239 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

18/10/2118 October 2021 Registered office address changed from Space4 113-115 Fonthill Road London Greater London N4 3HH to Pelican House 138-148 Cambridge Heath Road London E1 5QJ on 2021-10-18

View Document

18/10/2118 October 2021 Appointment of Mr Christopher Patrick Charles Devereux as a director on 2021-10-18

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/05/2026 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR RUAIRIDH PATON

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MOULDING

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH TODD

View Document

17/03/2017 March 2020 SECRETARY APPOINTED MR ALEX WORRAD-ANDREWS

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, SECRETARY RUAIRIDH PATON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED GEMMA ELIZABETH COPELAND

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM UNIT 2, 55 WALLIS ROAD LONDON GREATER LONDON E9 5LH

View Document

12/10/1812 October 2018 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