KNOWLEDGE ABILITY LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/2018 March 2020 APPLICATION FOR STRIKING-OFF

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ARTHUR JOHN GUNDRY / 19/02/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / DR ARTHUR JOHN GUNDRY / 19/02/2019

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 93 93 HIGH STREET MALMESBURY WILTSHIRE SN16 9AL UNITED KINGDOM

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 10 OXFORD STREET MALMESBURY WILTSHIRE SN16 9AZ

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

13/02/1713 February 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

16/03/1616 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

18/08/1518 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 SAIL ADDRESS CREATED

View Document

21/02/1521 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ARTHUR JOHN GUNDRY / 07/09/2013

View Document

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

18/03/1418 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ARTHUR JOHN GUNDRY / 23/08/2012

View Document

23/08/1223 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

15/03/1215 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY JANE GOODFIELD

View Document

15/06/1115 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ARTHUR JOHN GUNDRY / 17/08/2010

View Document

29/03/1029 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ARTHUR JOHN GUNDRY / 09/12/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GUNDRY / 03/07/2008

View Document

07/05/087 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

29/08/0729 August 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 125-131 HIGH STREET MALMESBURY WILTSHIRE SN16 9AL

View Document

28/08/0328 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

17/03/9517 March 1995 S366A DISP HOLDING AGM 08/03/95

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

28/09/9428 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9428 September 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93 FROM: 24 BADGERS RISE CAVERSHAM READING BERKSHIRE RG4 7QA

View Document

31/08/9331 August 1993 SECRETARY RESIGNED

View Document

24/08/9324 August 1993 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