REKNOWLEDGE LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved following liquidation |
29/07/2529 July 2025 New | Final Gazette dissolved following liquidation |
29/04/2529 April 2025 | Return of final meeting in a members' voluntary winding up |
05/03/245 March 2024 | Appointment of a voluntary liquidator |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Registered office address changed from 124 City Road London EC1V 2NX to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2024-03-05 |
01/02/241 February 2024 | Registered office address changed from PO Box 4385 12027695 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 2024-02-01 |
14/12/2314 December 2023 | Registered office address changed to PO Box 4385, 12027695 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-14 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2022-06-30 |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Confirmation statement made on 2023-06-02 with no updates |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
22/06/2322 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COSTA FAIDELLA / 15/05/2020 |
26/05/2026 May 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID COSTA FAIDELLA / 02/10/2019 |
26/05/2026 May 2020 | PSC'S CHANGE OF PARTICULARS / MR JULIEN GROSSMANN / 02/10/2019 |
26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN GROSSMANN / 15/05/2020 |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
23/07/1923 July 2019 | 17/07/19 STATEMENT OF CAPITAL GBP 82 |
03/06/193 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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