KNOWLEDGE CHANGE ACTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Termination of appointment of Richard Ian Holmes as a director on 2024-12-05

View Document

18/12/2418 December 2024 Termination of appointment of Catherine Fiona Gordon as a director on 2024-12-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Appointment of Ms Catherine Fiona Gordon as a director on 2022-11-15

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

09/02/229 February 2022 Cessation of Sarah Margaret Poskett as a person with significant control on 2021-09-20

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Registration of charge 075325580002, created on 2021-09-20

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Resolutions

View Document

26/07/2126 July 2021 Appointment of Mr Richard Ian Holmes as a director on 2021-07-20

View Document

26/07/2126 July 2021 Termination of appointment of Kathryn Elizabeth Cairns as a director on 2021-07-20

View Document

26/07/2126 July 2021 Satisfaction of charge 1 in full

View Document

26/07/2126 July 2021 Registered office address changed from PO Box GL11 4HR the Priory Long Street Dursley Gloucestershire GL11 4HR England to The Priory Long Street Dursley GL11 4HR on 2021-07-26

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MRS SUSAN MARGARET BLOMLEY

View Document

01/12/201 December 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH POSKETT

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RALLINGS

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR DAVID ROBINSON

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM DRAKE HOUSE DRAKE LANE DURSLEY GLOUCESTERSHIRE GL11 4HH

View Document

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

View Accounts

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR FELICIA WOOD

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1723 March 2017 ADOPT ARTICLES 14/03/2017

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MRS FELICIA ANNE WOOD

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/02/1622 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR JONATHAN FRANK RALLINGS

View Document

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

View Accounts

17/02/1517 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH CAIRNS / 01/07/2014

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MS SARAH MARGARET POSKETT

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLS

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

20/02/1420 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM PEAK VILLA DRAKE LANE DURSLEY GLOUCESTERSHIRE GL11 5HD ENGLAND

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/1321 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

19/03/1219 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 CURREXT FROM 31/03/2011 TO 31/03/2012

View Document

31/08/1131 August 2011 22/08/11 STATEMENT OF CAPITAL GBP 1200

View Document

31/08/1131 August 2011 ADOPT ARTICLES 22/08/2011

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR PAUL RICHARD MILLS

View Document

17/03/1117 March 2011 08/03/11 STATEMENT OF CAPITAL GBP 1

View Document

11/03/1111 March 2011 CURRSHO FROM 28/02/2012 TO 31/03/2011

View Document

16/02/1116 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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