CORPORATE KNOWLEDGE SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

17/01/2517 January 2025 Application to strike the company off the register

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Termination of appointment of Alina Ileana Faur as a director on 2022-01-11

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

11/01/2211 January 2022 Termination of appointment of Akash Deep as a director on 2022-01-01

View Document

11/01/2211 January 2022 Termination of appointment of Shailendra Singh as a director on 2022-01-01

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

25/11/2125 November 2021 Director's details changed for Mr Shailendra Singh on 2021-11-24

View Document

25/11/2125 November 2021 Director's details changed for Mr Akash Deep on 2021-11-24

View Document

24/11/2124 November 2021 Director's details changed for Mr Shailendra Singh on 2021-11-15

View Document

24/11/2124 November 2021 Director's details changed for Mr Akash Deep on 2021-11-15

View Document

24/11/2124 November 2021 Appointment of Mr Shailendra Singh as a director on 2021-11-15

View Document

24/11/2124 November 2021 Appointment of Mr Akash Deep as a director on 2021-11-15

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

17/10/2117 October 2021 Registered office address changed from 3 Ely Gardens Borehamwood WD6 2PT England to Kemp House, 152 - 160 City Road London EC1V 2NX on 2021-10-17

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AKATA SINGH / 30/03/2020

View Document

28/03/2028 March 2020 REGISTERED OFFICE CHANGED ON 28/03/2020 FROM 4 DARRINGTON ROAD BOREHAMWOOD WD6 4LL ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 44 CLARENDON HOUSE SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1AG

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/10/157 October 2015 DIRECTOR APPOINTED MISS ALINA ILEANA FAUR

View Document

02/04/152 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY SUNIL SINGH

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MRS AKATA SINGH

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 3 ELY GARDENS BOREHAMWOOD WD6 2PT ENGLAND

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR SUNIL SINGH

View Document

19/01/1519 January 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