KNOWLEDGE NETWORKS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

13/06/2113 June 2021 Application to strike the company off the register

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

28/04/2128 April 2021 PREVSHO FROM 30/04/2021 TO 31/03/2021

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 66 BATH HILL COURT BATH ROAD BOURNEMOUTH DORSET BH1 2HT UNITED KINGDOM

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM DINSMORE GARRISON / 21/08/2018

View Document

08/06/188 June 2018 SECOND FILING OF AP01 FOR LIAM DINSMORE GARRISON

View Document

27/05/1827 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 CESSATION OF DENNIS LEE GARRISON AS A PSC

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM DINSMORE GARRISON

View Document

05/03/185 March 2018 05/02/18 STATEMENT OF CAPITAL GBP 100

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS GARRISON

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / LIAM DINSMORE GARRISON / 09/02/2018

View Document

10/02/1810 February 2018 DIRECTOR APPOINTED LIAM DINSMORE GARRISON

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM HAZLEMS FENTON PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/05/1610 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

23/06/1523 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/07/1414 July 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

13/05/1313 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

25/05/1225 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/07/1114 July 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY LEONARD SISKIND

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS LEE GARRISON / 24/04/2011

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY LEONARD SISKIND

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/05/106 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS LEE GARRISON / 24/04/2010

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 67/69 GEORGE STREET LONDON W1U 8LT

View Document

04/09/084 September 2008 RETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

15/10/9915 October 1999 EXEMPTION FROM APPOINTING AUDITORS 23/09/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 287 - SAME ADDRESS

View Document

01/05/981 May 1998 NEW SECRETARY APPOINTED

View Document

01/05/981 May 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 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