KNOWLEDGEBRIEF LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewRegistration of charge 054516240011, created on 2025-09-30

View Document

25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

22/05/2322 May 2023 Registration of charge 054516240010, created on 2023-05-19

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Registration of charge 054516240009, created on 2021-07-08

View Document

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

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 33 CAVENDISH SQUARE LONDON W1G 0DT

View Document

31/03/2031 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054516240007

View Document

13/03/2013 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM PO BOX 4385 05451624: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

25/02/2025 February 2020 REGISTERED OFFICE ADDRESS CHANGED ON 25/02/2020 TO PO BOX 4385, 05451624: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

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

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

21/08/1921 August 2019 01/08/2019

View Document

21/08/1921 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 2000

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 48 WARWICK STREET LONDON W1B 5AW ENGLAND

View Document

08/03/198 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054516240005

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054516240006

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 15 HIGHBURY PLACE LONDON N5 1QP

View Document

09/04/189 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054516240004

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054516240005

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054516240003

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054516240004

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054516240003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/11

View Document

01/09/141 September 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/12

View Document

13/08/1413 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/07/1331 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/07/1224 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/06/1218 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/08/1111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN HAMISH GOWEN / 01/07/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN HAMISH GOWEN / 01/07/2011

View Document

11/08/1111 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/03/1113 March 2011 REGISTERED OFFICE CHANGED ON 13/03/2011 FROM 15 QUICK STREET LONDON N1 8HL UNITED KINGDOM

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID WOLSTENHOLME / 12/06/2010

View Document

12/06/1012 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY ASKEW / 12/06/2010

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GOWEN / 12/06/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUSTIN GOWEN / 29/09/2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 29A CLAREMONT SQUARE LONDON N1 9LX

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUSTIN GOWEN / 29/09/2009

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/0918 August 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WOLSTENHOLME / 01/09/2008

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MR JAMES ANTHONY ASKEW

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 CURREXT FROM 31/05/2008 TO 31/08/2008

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 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