KNOWLEDGEMOTION LTD

Company Documents

DateDescription
09/05/259 May 2025 Notice of deemed approval of proposals

View Document

28/04/2528 April 2025 Statement of administrator's proposal

View Document

10/04/2510 April 2025 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2025-04-10

View Document

10/04/2510 April 2025 Appointment of an administrator

View Document

28/02/2528 February 2025 Purchase of own shares.

View Document

28/02/2528 February 2025 Resolutions

View Document

27/02/2527 February 2025 Cancellation of shares. Statement of capital on 2024-12-13

View Document

17/02/2517 February 2025 Termination of appointment of David Mark Bainbridge as a director on 2024-11-27

View Document

04/02/254 February 2025 Termination of appointment of Monica Brady-Myerov as a director on 2025-01-31

View Document

28/08/2428 August 2024 Registration of charge 085959640002, created on 2024-08-26

View Document

26/07/2426 July 2024 Director's details changed for Monica Brady-Myerov on 2024-03-15

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

28/06/2428 June 2024 Statement of capital following an allotment of shares on 2024-04-18

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

06/02/246 February 2024 Cancellation of shares. Statement of capital on 2023-12-22

View Document

06/02/246 February 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2023-12-15

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-09-25

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023 Statement of capital on 2023-09-20

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-08-22

View Document

20/09/2320 September 2023 Resolutions

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-03 with updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

08/06/238 June 2023 Purchase of own shares.

View Document

08/06/238 June 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

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

View Accounts

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

04/11/224 November 2022 Memorandum and Articles of Association

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Resolutions

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

10/12/2110 December 2021 Appointment of Monica Brady-Myerov as a director on 2021-10-18

View Document

10/11/2110 November 2021 Registration of charge 085959640001, created on 2021-11-01

View Document

21/10/2121 October 2021 Register inspection address has been changed from 55 Baker Street London W1U 7EU United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

19/10/2119 October 2021 Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

04/10/214 October 2021 Registered office address changed from Working from Southwark 32 Blackfriars Road London SE1 8PB England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2021-10-04

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2019-12-31

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

24/06/2124 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-16

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-16

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 25/06/20 STATEMENT OF CAPITAL GBP 261.1348

View Document

17/07/2017 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/206 July 2020 25/06/20 STATEMENT OF CAPITAL GBP 261.1348

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR ISHAAN CHILKOTI

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ROLFE

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR TOD LOCKARD

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'KANE

View Document

11/03/2011 March 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

11/03/2011 March 2020 SECOND FILED SH01 - 04/04/19 STATEMENT OF CAPITAL GBP 235.4378

View Document

28/10/1928 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC WILKINSON

View Document

18/10/1918 October 2019 28/08/19 STATEMENT OF CAPITAL GBP 260.9598

View Document

08/10/198 October 2019 ADOPT ARTICLES 13/09/2019

View Document

16/08/1916 August 2019 07/05/19 STATEMENT OF CAPITAL GBP 237.2068

View Document

17/07/1917 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 SAIL ADDRESS CREATED

View Document

03/06/193 June 2019 04/04/19 STATEMENT OF CAPITAL GBP 235.4378

View Document

10/04/1910 April 2019 20/03/19 STATEMENT OF CAPITAL GBP 234.6308

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 92 ALBERT EMBANKMENT LONDON SE1 7TY ENGLAND

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR STEVEN ALLEN HARRIS

View Document

29/03/1929 March 2019 ADOPT ARTICLES 19/03/2019

View Document

20/03/1920 March 2019 STATEMENT BY DIRECTORS

View Document

20/03/1920 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 172.1500

View Document

20/03/1920 March 2019 REDUCE ISSUED CAPITAL 19/03/2019

View Document

20/03/1920 March 2019 SOLVENCY STATEMENT DATED 04/03/19

View Document

17/01/1917 January 2019 SECRETARY APPOINTED MR SHAUN NOH

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, SECRETARY ASHLEY DICKSON

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM WEWORK SOUTH BANK 22 UPPER GROUND LONDON SE1 9PD ENGLAND

View Document

01/10/181 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/09/1819 September 2018 NOTIFICATION OF PSC STATEMENT ON 11/07/2018

View Document

11/07/1811 July 2018 CESSATION OF DAVID MARK BAINBRIDGE AS A PSC

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY EDWARD KENDALL

View Document

16/05/1816 May 2018 SECRETARY APPOINTED MISS ASHLEY DICKSON

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR TOD HERBERT LOCKARD

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 20 CLIFDEN ROAD TWICKENHAM TW1 4LX ENGLAND

View Document

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

View Accounts

21/08/1721 August 2017 ADOPT ARTICLES 05/07/2017

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR DAVID MATTHEW ROLFE

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR ERIC WILKINSON

View Document

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 05/07/17 STATEMENT OF CAPITAL GBP 172.1548

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

09/06/179 June 2017 13/04/17 STATEMENT OF CAPITAL GBP 166.138

View Document

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

View Accounts

30/12/1630 December 2016 DIRECTOR APPOINTED MR MARK WOOD

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 09/06/16 STATEMENT OF CAPITAL GBP 5.089

View Document

23/05/1623 May 2016 03/05/16 STATEMENT OF CAPITAL GBP 7.20

View Document

26/04/1626 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 20.00

View Document

11/02/1611 February 2016 04/01/16 STATEMENT OF CAPITAL GBP 20.00

View Document

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

View Accounts

04/12/154 December 2015 ADOPT ARTICLES 24/11/2015

View Document

04/12/154 December 2015 25/11/15 STATEMENT OF CAPITAL GBP 30

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR PALLAV NAHA-BISWAS

View Document

18/11/1518 November 2015 14/08/15 STATEMENT OF CAPITAL GBP 3.711

View Document

13/10/1513 October 2015 SECRETARY APPOINTED MR EDWARD KENDALL

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM WAINHILL COMMON ROAD CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5LN

View Document

14/07/1514 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 136.496

View Document

16/04/1516 April 2015 12/02/15 STATEMENT OF CAPITAL GBP 133.192

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/01/1527 January 2015 01/12/14 STATEMENT OF CAPITAL GBP 126.141

View Document

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

View Accounts

06/10/146 October 2014 05/08/14 STATEMENT OF CAPITAL GBP 123.593

View Document

10/09/1410 September 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

28/07/1428 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 SECOND FILING FOR FORM SH01

View Document

10/07/1410 July 2014 04/06/14 STATEMENT OF CAPITAL GBP 115.727

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR MATTHEW JAMES O'KANE

View Document

23/05/1423 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1423 May 2014 SUB-DIVISION SHARES 02/04/2014

View Document

24/04/1424 April 2014 SUB-DIVISION 02/04/14

View Document

24/04/1424 April 2014 ADOPT ARTICLES 03/04/2014

View Document

24/04/1424 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 108.599

View Document

03/07/133 July 2013 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