KNOWLEDGE EXCHANGE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

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

View Accounts

08/02/248 February 2024 Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England to Unit 51-54 Maltings Place 169 Tower Bridge Road London SE1 3LJ on 2024-02-08

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

08/12/238 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

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

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

View Accounts

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

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 18 THE ROPEWALK NOTTINGHAM NG1 5DT

View Document

24/01/1824 January 2018 COMPANY NAME CHANGED KNOWDATA LIMITED CERTIFICATE ISSUED ON 24/01/18

View Document

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

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088084470001

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCVEIGH

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

30/12/1630 December 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

21/12/1521 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

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

View Accounts

08/01/158 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

20/02/1420 February 2014 ADOPT ARTICLES 11/02/2014

View Document

07/01/147 January 2014 COMPANY NAME CHANGED STREET 104 LTD CERTIFICATE ISSUED ON 07/01/14

View Document

07/01/147 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1310 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information