KNOWLEDGE AND SCIENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Krystyna Gintowt as a secretary on 2025-07-31

View Document

01/08/251 August 2025 NewTermination of appointment of Jerzy Nowicki as a director on 2025-07-31

View Document

01/08/251 August 2025 NewCessation of Jerzy Nowicki as a person with significant control on 2025-07-31

View Document

01/08/251 August 2025 NewNotification of Margaret Bialic as a person with significant control on 2025-07-31

View Document

03/02/253 February 2025 Register(s) moved to registered inspection location 63 Jeddo Road London W12 9EE

View Document

31/01/2531 January 2025 Director's details changed for Ms Margaret Bialic on 2025-01-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-01-03 with no updates

View Document

31/01/2531 January 2025 Register inspection address has been changed to 63 Jeddo Road London W12 9EE

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

20/12/2420 December 2024 Appointment of Ms Margaret Bialic as a director on 2024-12-19

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

24/08/2224 August 2022 Registered office address changed from , 31-41 Worship Street, London, EC2A 2DX, England to Maximilian House 63 Jeddo Road London W12 9EE on 2022-08-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-03-31

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR JERZY NOWICKI / 22/02/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JERZY NOWICKI / 02/01/2018

View Document

22/01/1822 January 2018 SECRETARY'S CHANGE OF PARTICULARS / KRYSTYNA GINTOWT / 02/01/2018

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

10/10/1710 October 2017 Registered office address changed from , Laser House, 132-140 Goswell Road, London, EC1V 7DY to Maximilian House 63 Jeddo Road London W12 9EE on 2017-10-10

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/166 May 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

07/07/157 July 2015 DISS40 (DISS40(SOAD))

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/07/156 July 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1424 June 2014 DISS40 (DISS40(SOAD))

View Document

23/06/1423 June 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1328 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / KRYSTYNA GINTOWT / 03/01/2011

View Document

01/07/111 July 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JERZY NOWICKI / 03/01/2011

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/102 June 2010 DISS40 (DISS40(SOAD))

View Document

02/06/102 June 2010 Compulsory strike-off action has been discontinued

View Document

01/06/101 June 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JERZY NOWICKI / 01/10/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: C/O MARCHANT LEWIS & CO 19 MARGARET STREET LONDON W1W 8RR

View Document

08/08/058 August 2005

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 CAPITALISATION 24/05/95

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9411 May 1994

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: 11 LITCHAM SPUR SLOUGH SL1 3HX

View Document

10/05/9310 May 1993 RETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 EXEMPTION FROM APPOINTING AUDITORS 14/12/92

View Document

13/01/9313 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

10/03/9210 March 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/02/925 February 1992 EXEMPTION FROM APPOINTING AUDITORS 25/11/91

View Document

07/02/917 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 EXEMPTION FROM APPOINTING AUDITORS 21/01/91

View Document

30/05/9030 May 1990 REGISTERED OFFICE CHANGED ON 30/05/90 FROM: 10 TWYFORD CRESCENT LONDON W3 9PP

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990

View Document

12/02/9012 February 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/9012 February 1990

View Document

12/02/9012 February 1990 REGISTERED OFFICE CHANGED ON 12/02/90 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

21/06/8921 June 1989 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