KNOWHERE GROUP LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

27/03/2327 March 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

27/03/2327 March 2023 Cessation of Queenie Gay as a person with significant control on 2023-03-23

View Document

27/03/2327 March 2023 Notification of Ashley James Clarke as a person with significant control on 2023-03-23

View Document

27/03/2327 March 2023 Registered office address changed from 260a Camden Road London NW1 9AB United Kingdom to 296 Kentish Town Rd Kentish Town Road London NW5 2TG on 2023-03-27

View Document

21/03/2321 March 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Director's details changed

View Document

17/05/2217 May 2022 Change of details for Mrs Queenie Gay as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 260a Camden Road London NW1 9AB on 2022-05-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR ASHLEY JAMES CLARKE

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN GAY

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MISS HELEN RHIANON GAY

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR QUEENIE GAY

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MRS QUEENIE GAY / 16/07/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MRS QUEENIE GAY / 08/01/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 19 DRAYTON LODGE PARK NORWICH NR8 6AT UNITED KINGDOM

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS QUEENIE GAY / 13/12/2017

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS QUEENIE GAY / 02/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1615 December 2016 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