KNOWLEDGE & MERCHANDISING INC. LTD

Company Documents

DateDescription
13/05/2513 May 2025 Second filing of Confirmation Statement dated 2025-03-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

25/07/2325 July 2023 Cancellation of shares. Statement of capital on 2023-07-19

View Document

25/07/2325 July 2023 Purchase of own shares.

View Document

19/04/2319 April 2023 Termination of appointment of Neshia Choo Quan as a secretary on 2023-03-24

View Document

18/04/2318 April 2023 Termination of appointment of Neshia Michelle Choo Quan as a director on 2023-03-24

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Statement of capital on 2021-07-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MRS NESHIA MICHELLE CHOO QUAN

View Document

07/12/207 December 2020 30/11/20 STATEMENT OF CAPITAL GBP 2564

View Document

28/10/2028 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

06/04/206 April 2020 16/03/20 STATEMENT OF CAPITAL GBP 2564.00

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE LEE

View Document

27/03/2027 March 2020 SECRETARY APPOINTED NESHIA CHOO QUAN

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM FLOOR 1 HARLEQUIN HOUSE 7 HIGH STREET TEDDINGTON MIDDLESEX TW11 8EE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 24/05/19 STATEMENT OF CAPITAL GBP 2566.70

View Document

01/07/191 July 2019 24/05/19 STATEMENT OF CAPITAL GBP 2610.70

View Document

01/07/191 July 2019 24/05/19 STATEMENT OF CAPITAL GBP 2610.70

View Document

14/06/1914 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/195 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1923 May 2019 22/05/19 STATEMENT OF CAPITAL GBP 2619.1

View Document

22/05/1922 May 2019 22/05/19 STATEMENT OF CAPITAL GBP 2619.1

View Document

14/05/1914 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 05/07/18 STATEMENT OF CAPITAL GBP 2585.50

View Document

16/11/1816 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/1816 November 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/11/188 November 2018 31/08/18 STATEMENT OF CAPITAL GBP 2620.7

View Document

03/09/183 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 ADOPT ARTICLES 07/10/2015

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

03/04/183 April 2018 CESSATION OF RYSAFFE TRUSTEE COMPANY (C.I.) LIMITED AS A PSC

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MARIS

View Document

26/02/1826 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 028086750011

View Document

19/01/1819 January 2018 01/05/17 STATEMENT OF CAPITAL GBP 2599

View Document

18/08/1718 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 SECOND FILED SH01 - 30/03/16 STATEMENT OF CAPITAL GBP 2554.0

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028086750011

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY BETHAN HAWKINS

View Document

07/06/167 June 2016 SECRETARY APPOINTED MRS CHARLOTTE AMY LEE

View Document

12/04/1612 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 2545.8

View Document

04/04/164 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

17/05/1517 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MRS RACHEL PARSONAGE

View Document

02/09/142 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 2503.90

View Document

02/09/142 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/142 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KING

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/05/1420 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/04/1428 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 10/10/13 STATEMENT OF CAPITAL GBP 22297

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOPER

View Document

10/04/1310 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1219 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OUTRAM

View Document

19/04/1219 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KING / 01/09/2011

View Document

11/01/1211 January 2012 SECTION 519

View Document

20/12/1120 December 2011 SECTION 519

View Document

11/10/1111 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR MATTHEW JONATHAN COOPER

View Document

23/08/1123 August 2011 SECRETARY APPOINTED MISS BETHAN RUTH HAWKINS

View Document

27/04/1127 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/02/1114 February 2011 ADOPT ARTICLES 28/01/2011

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR ATUL SHARMA

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY ATUL SHARMA

View Document

22/04/1022 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

04/01/104 January 2010 SECRETARY APPOINTED MR ATUL SHARMA

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY CHARLES WONG

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 17-19 CHILTERN COURT ASHERIDGE ROAD CHESHAM BUCKINGHAMSHIRE HP5 2PX

View Document

29/05/0929 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED CHRISTOPHER DAVID OUTRAM

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR ANN WILLIAMS

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW HILL

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED ATUL SHARMA

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED DOUGLAS KING

View Document

09/05/089 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 S-DIV 25/09/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS; AMEND

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 S-DIV 25/09/06

View Document

05/10/065 October 2006 S-DIV 25/09/06

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: THE BURY CHURCH STREET CHESHAM BUCKINGHAMSHIRE HP5 1JE

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: STONE HOUSE 12 HIGH STREET CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4QA

View Document

11/05/9811 May 1998 RETURN MADE UP TO 13/04/98; CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 £ NC 2000/250000 22/12/96

View Document

21/01/9721 January 1997 NC INC ALREADY ADJUSTED 22/12/96

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/05/962 May 1996 ACC. REF. DATE SHORTENED FROM 30/04/96 TO 31/12/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/08/9522 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 REGISTERED OFFICE CHANGED ON 28/07/95 FROM: 4 RECTORY ROAD LOWESTOFT SUFFOLK NR33 0ED

View Document

25/07/9525 July 1995 £ NC 1000/2000 03/04/9

View Document

25/07/9525 July 1995 NC INC ALREADY ADJUSTED 03/04/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93 FROM: 26-40 KENSINGTON HIGH STREET KENSINGTON LONDON W8 4PF

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 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