KNOWLEDGE COUNTY TUITION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Amended micro company accounts made up to 2024-03-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Cessation of Noreen Hussain as a person with significant control on 2024-11-20

View Document

02/12/242 December 2024 Termination of appointment of Noreen Hussain as a director on 2024-11-20

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Notification of Khaja Ali as a person with significant control on 2023-08-05

View Document

16/08/2316 August 2023 Appointment of Mr. Khaja Ashfaq Ali as a director on 2023-08-05

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

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

View Accounts

10/03/2310 March 2023 Notification of Noreen Hussain as a person with significant control on 2023-02-15

View Document

06/03/236 March 2023 Cessation of Khaja Ashfaq Ali as a person with significant control on 2023-02-15

View Document

24/02/2324 February 2023 Registered office address changed from 788 Green Lane Dagenham RM8 1LA England to 788 Green Lane Dagenham Essex RM8 1YT on 2023-02-24

View Document

16/02/2316 February 2023 Termination of appointment of Khaja Ashfaq Ali as a director on 2023-02-06

View Document

16/02/2316 February 2023 Appointment of Ms Noreen Hussain as a director on 2023-02-06

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

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

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM BROOK HOUSE 209 CRANBROOK ROAD ILFORD IG1 4TD ENGLAND

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM LEX HOUSE 1-7 HAINAULT STREET ILFORD IG1 4EL ENGLAND

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 COMPANY NAME CHANGED KN CHILDCARE LTD CERTIFICATE ISSUED ON 30/11/16

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM CITYGATE HOUSE 246 - 250 ROMFORD ROAD LONDON E7 9HZ

View Document

19/05/1619 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

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

View Accounts

31/03/1631 March 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR NAZRUL ISLAM

View Document

23/03/1523 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR KHAJA ASHFAQ ALI

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 100 CYRIL ROAD SMALL HEATH BIRMINGHAM WEST MIDLANDS B10 0TG ENGLAND

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1430 January 2014 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