KNOWLEDGE-ACTION-CHANGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-07 with updates |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-02-28 |
29/09/2229 September 2022 | Cessation of Grzegorz Krol as a person with significant control on 2022-09-22 |
29/09/2229 September 2022 | Notification of a person with significant control statement |
26/09/2226 September 2022 | Termination of appointment of Gerald Vivian Stimson as a secretary on 2022-09-22 |
26/09/2226 September 2022 | Termination of appointment of Gerald Vivian Stimson as a director on 2022-09-22 |
26/09/2226 September 2022 | Appointment of Mrs Bisola Edith Obileye as a director on 2022-09-22 |
26/09/2226 September 2022 | Termination of appointment of Patrick John Costall as a director on 2022-09-22 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/01/2210 January 2022 | Cessation of Gerald Vivian Stimson as a person with significant control on 2021-04-01 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-07 with updates |
10/01/2210 January 2022 | Cessation of Patrick John Costall as a person with significant control on 2021-04-01 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/07/2128 July 2021 | Previous accounting period shortened from 2021-03-31 to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
24/07/1924 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/12/182 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRZEGORZ KROL |
11/01/1811 January 2018 | DIRECTOR APPOINTED MR GRZEGORZ KROL |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
02/08/172 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/08/1510 August 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/08/1421 August 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/08/1313 August 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM OFFICE 117 143 KINGSTON ROAD LONDON SW19 1LJ UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/09/1212 September 2012 | 31/03/12 TOTAL EXEMPTION FULL |
10/08/1210 August 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
15/06/1215 June 2012 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM C/O MR G STIMSON 18 GLOUCESTER ROAD RICHMOND LONDON TW9 3BU ENGLAND |
03/05/123 May 2012 | DIRECTOR APPOINTED PROF GERALD VIVIAN STIMSON |
25/08/1125 August 2011 | CURRSHO FROM 31/08/2012 TO 31/03/2012 |
22/08/1122 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR GERRY STIMSON / 22/08/2011 |
10/08/1110 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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