IKNOW CONCEPTS LIMITED

Company Documents

DateDescription
28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR GAYNOR LEEPER

View Document

25/07/1225 July 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

20/06/1220 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY GAYNOR LEEPER

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

26/01/1226 January 2012 Annual return made up to 30 April 2011 with full list of shareholders

View Document

05/10/115 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR LEEPER / 30/04/2010

View Document

16/12/1016 December 2010 DISS40 (DISS40(SOAD))

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR LEEPER / 30/04/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALI AL-SHAKARCHI / 30/04/2010

View Document

16/12/1016 December 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 3 GRANTHAM COURT 376 RICHMOND ROAD KINGSTON SURREY KT2 5PR

View Document

16/09/1016 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/11/0914 November 2009 DISS40 (DISS40(SOAD))

View Document

11/11/0911 November 2009 Annual return made up to 30 April 2009 with full list of shareholders

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/09/0811 September 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

12/03/0812 March 2008 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: NEW BOND STREET, MAYFAIR, LONDON, W1S 1RR

View Document

14/02/0414 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 COMPANY NAME CHANGED SHARK ID LIMITED CERTIFICATE ISSUED ON 09/05/03

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 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