KNOWHERE GROUP LIMITED
Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2024-12-14 with no updates |
09/01/249 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
27/03/2327 March 2023 | Confirmation statement made on 2022-12-14 with no updates |
27/03/2327 March 2023 | Cessation of Queenie Gay as a person with significant control on 2023-03-23 |
27/03/2327 March 2023 | Notification of Ashley James Clarke as a person with significant control on 2023-03-23 |
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 |
21/03/2321 March 2023 | Compulsory strike-off action has been suspended |
21/03/2321 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/10/2218 October 2022 | Micro company accounts made up to 2021-12-31 |
18/05/2218 May 2022 | Director's details changed |
17/05/2217 May 2022 | Change of details for Mrs Queenie Gay as a person with significant control on 2022-05-17 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
17/12/2117 December 2021 | Compulsory strike-off action has been discontinued |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
16/12/2116 December 2021 | Micro company accounts made up to 2020-12-31 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
29/10/2029 October 2020 | DIRECTOR APPOINTED MR ASHLEY JAMES CLARKE |
29/10/2029 October 2020 | APPOINTMENT TERMINATED, DIRECTOR HELEN GAY |
22/10/2022 October 2020 | DIRECTOR APPOINTED MISS HELEN RHIANON GAY |
16/07/2016 July 2020 | APPOINTMENT TERMINATED, DIRECTOR QUEENIE GAY |
16/07/2016 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS QUEENIE GAY / 16/07/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
11/01/1911 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/12/1822 December 2018 | DISS40 (DISS40(SOAD)) |
27/11/1827 November 2018 | FIRST GAZETTE |
08/01/188 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS QUEENIE GAY / 08/01/2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 19 DRAYTON LODGE PARK NORWICH NR8 6AT UNITED KINGDOM |
08/01/188 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS QUEENIE GAY / 13/12/2017 |
02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
02/01/182 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS QUEENIE GAY / 02/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/12/1615 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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