KNUDSEN SOLUTIONS LTD

Company Documents

DateDescription
01/01/251 January 2025 Compulsory strike-off action has been suspended

View Document

01/01/251 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

20/07/2420 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

03/12/223 December 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Compulsory strike-off action has been discontinued

View Document

08/10/228 October 2022 Compulsory strike-off action has been suspended

View Document

08/10/228 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/11/212 November 2021 Director's details changed for Mr Kim Knudsen on 2021-11-02

View Document

02/11/212 November 2021 Registered office address changed from 17 Tunnel Avenue London SE10 0SF England to 17 Tunnel Avenue London London SE10 0SF on 2021-11-02

View Document

02/11/212 November 2021 Change of details for Kim Knudsen as a person with significant control on 2021-11-02

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

07/08/217 August 2021 Registered office address changed from 12 Constance Street International House London E16 2DQ England to 17 Tunnel Avenue London SE10 0SF on 2021-08-07

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/08/207 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR KIM KNUDSEN / 25/07/2020

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM KNUDSEN / 25/07/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 78 PURRETT ROAD LONDON SE18 1JP ENGLAND

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 129 ALABAMA STREET LONDON SE18 2SW ENGLAND

View Document

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

View Accounts

08/04/188 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM KNUDSEN / 12/02/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

13/02/1813 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR KIM KNUDSEN / 12/02/2018

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 86.-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

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

View Accounts

25/07/1625 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information