KNOWLEDGE THROUGH INFORMATION LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-04-30 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-04-30 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
01/05/241 May 2024 | Confirmation statement made on 2024-03-21 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-04-30 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-04-30 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/06/2012 June 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
18/04/2018 April 2020 | DISS40 (DISS40(SOAD)) |
31/03/2031 March 2020 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | 30/04/17 TOTAL EXEMPTION FULL |
14/04/1814 April 2018 | DISS40 (DISS40(SOAD)) |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
03/04/183 April 2018 | FIRST GAZETTE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
04/05/164 May 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/04/1630 April 2016 | DISS40 (DISS40(SOAD)) |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/04/165 April 2016 | FIRST GAZETTE |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
09/05/159 May 2015 | DISS40 (DISS40(SOAD)) |
08/05/158 May 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
05/05/155 May 2015 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/05/148 May 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
07/05/137 May 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/05/1217 May 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
20/12/1120 December 2011 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM MICHAELIDES WARNER & CO 102 FULHAM PALACE ROAD LONDON W6 9PL |
24/09/1124 September 2011 | DISS40 (DISS40(SOAD)) |
23/09/1123 September 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
14/09/1114 September 2011 | CORPORATE SECRETARY APPOINTED MICHAELIDES WARNER & CO LIMITED |
14/09/1114 September 2011 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
09/08/119 August 2011 | FIRST GAZETTE |
27/04/1127 April 2011 | APPOINTMENT TERMINATED, SECRETARY WESTCO NOMINEES LTD |
07/04/107 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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