KNOWLEDGE 4 ALL FOUNDATION

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

09/09/239 September 2023 Cessation of John Stewart Shawe-Taylor as a person with significant control on 2023-08-31

View Document

06/05/236 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

25/04/2325 April 2023 Notification of John Stewart Shawe-Taylor as a person with significant control on 2023-04-20

View Document

24/04/2324 April 2023 Notification of John Stewart Shawe-Taylor as a person with significant control on 2023-04-20

View Document

24/04/2324 April 2023 Notification of Davor Orlic as a person with significant control on 2023-04-20

View Document

24/04/2324 April 2023 Withdrawal of a person with significant control statement on 2023-04-24

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/10/1715 October 2017 REGISTERED OFFICE CHANGED ON 15/10/2017 FROM SURREY HOUSE 36-44 HIGH STREET REDHILL SURREY RH1 1RH

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/01/1719 January 2017 COMPANY NAME CHANGED KNOWLEDGE 4 ALL FOUNDATION LIMITED CERTIFICATE ISSUED ON 19/01/17

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/11/1514 November 2015 09/09/15 NO MEMBER LIST

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 09/09/14 NO MEMBER LIST

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE GUNN

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED RAYID GHANI

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/10/1311 October 2013 09/09/13 NO MEMBER LIST

View Document

02/10/122 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 09/09/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

08/02/128 February 2012 ARTICLES OF ASSOCIATION

View Document

24/01/1224 January 2012 ADOPT ARTICLES 23/12/2011

View Document

24/01/1224 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

21/09/1121 September 2011 09/09/11 NO MEMBER LIST

View Document

07/06/117 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 5 CHAPEL SQUARE VIRGINIA WATER SURREY GU25 4SZ

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY REBECCA MARTIN

View Document

16/09/1016 September 2010 ADOPT ARTICLES 03/09/2010

View Document

09/09/109 September 2010 09/09/10 NO MEMBER LIST

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MARKO GROBELNIK

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DE LA HIGUERA / 18/03/2010

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MITJA JERMOL

View Document

01/04/101 April 2010 DIRECTOR APPOINTED COLIN DE LA HIGUERA

View Document

01/04/101 April 2010 DIRECTOR APPOINTED DUNJA MLADENIC

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED DR STEVE GUNN

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA MARTIN / 14/12/2009

View Document

22/12/0922 December 2009 SECRETARY APPOINTED REBECCA MARTIN

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY LUCE JACOVELLA

View Document

09/09/099 September 2009 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