KNOWLEDGE PLUS CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
09/08/249 August 2024 | Previous accounting period shortened from 2024-09-30 to 2024-03-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/01/2114 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
22/01/2022 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/06/197 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CESSATION OF SARAH ANN BEAUMONT AS A PSC |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
23/05/1923 May 2019 | CESSATION OF DAVID GRAHAM BEAUMONT AS A PSC |
23/05/1923 May 2019 | CESSATION OF DAVID GRAHAM BEAUMONT AS A PSC |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
31/05/1831 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
24/05/1824 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM BEAUMONT |
24/05/1824 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRAHAM BEAUMONT |
24/05/1824 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANN BEAUMONT |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
27/05/1627 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/05/1526 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/05/1427 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
23/05/1323 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
23/05/1223 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
15/06/1115 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BEAUMONT / 10/06/2011 |
15/06/1115 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 80 HIGHBRIDGE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5QE |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BEAUMONT / 10/06/2011 |
15/06/1115 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAVID GRAHAM BEAUMONT / 10/06/2011 |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN BEAUMONT / 10/06/2011 |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN BEAUMONT / 22/05/2010 |
16/06/1016 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
05/09/095 September 2009 | REGISTERED OFFICE CHANGED ON 05/09/2009 FROM 1ST FLOOR RUBICON HOUSE RAVENHURST STREET BIRMINGHAM B12 0HD |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
28/05/0928 May 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH CRAWLEY / 28/05/2009 |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
11/06/0811 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | VARYING SHARE RIGHTS AND NAMES |
16/08/0716 August 2007 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
06/06/076 June 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/06/076 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
07/06/067 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
09/06/059 June 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/03/0524 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
02/02/052 February 2005 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04 |
18/06/0418 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
09/06/049 June 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/06/049 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
11/06/0311 June 2003 | NEW DIRECTOR APPOINTED |
11/06/0311 June 2003 | NEW DIRECTOR APPOINTED |
11/06/0311 June 2003 | REGISTERED OFFICE CHANGED ON 11/06/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY |
11/06/0311 June 2003 | NEW SECRETARY APPOINTED |
02/06/032 June 2003 | SECRETARY RESIGNED |
02/06/032 June 2003 | DIRECTOR RESIGNED |
23/05/0323 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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