KNOWLEDGE ROCKS LIMITED

Company Documents

DateDescription
10/12/1910 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/192 December 2019 APPLICATION FOR STRIKING-OFF

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL DAYAN

View Document

14/08/1514 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

22/04/1522 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1520 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1512 April 2015 27/02/15 STATEMENT OF CAPITAL GBP 212.5

View Document

16/03/1516 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1516 March 2015 25/11/14 STATEMENT OF CAPITAL GBP 184.80

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROLAND MANN

View Document

15/12/1415 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1415 December 2014 11/11/13 STATEMENT OF CAPITAL GBP 171.60

View Document

01/09/141 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR DANIEL ALEXANDER DAYAN

View Document

11/11/1311 November 2013 SECOND FILING FOR FORM SH01

View Document

18/10/1318 October 2013 01/12/12 STATEMENT OF CAPITAL GBP 274.0

View Document

12/08/1312 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 ARTICLES OF ASSOCIATION

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR ROLAND GILBERT HAMMOND MANN

View Document

17/07/1317 July 2013 05/04/13 STATEMENT OF CAPITAL GBP 149.00

View Document

17/07/1317 July 2013 SUB-DIVISION 05/04/13

View Document

17/07/1317 July 2013 SUB DIVISION OF SHARES 05/04/2013

View Document

02/08/122 August 2012 COMPANY NAME CHANGED KKRR SOFTWARE LIMITED CERTIFICATE ISSUED ON 02/08/12

View Document

02/08/122 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1226 July 2012 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