KNOWLEDGE CAPTURE PLC

Company Documents

DateDescription
30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 SECRETARY APPOINTED MR MARK IAN DENTON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/12/1528 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

03/11/153 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079205380002

View Document

28/10/1428 October 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

28/10/1428 October 2014

View Document

28/10/1428 October 2014 AUDITORS' REPORT

View Document

28/10/1428 October 2014 AUDITORS' STATEMENT

View Document

28/10/1428 October 2014 BALANCE SHEET

View Document

28/10/1428 October 2014 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/1428 October 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/10/1428 October 2014 REREG PRI TO PLC; RES02 PASS DATE:27/10/2014

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR MARK IAN DENTON

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

05/03/145 March 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 31/01/13 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

17/08/1317 August 2013 DISS40 (DISS40(SOAD))

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM
1000 LAKESIDE NORTH HARBOUR
WESTERN ROAD
PORTSMOUTH
HAMPSHIRE
PO6 3EZ
ENGLAND

View Document

16/08/1316 August 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

25/07/1325 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/1223 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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