REKNOWLEDGE LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved following liquidation

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Return of final meeting in a members' voluntary winding up

View Document

05/03/245 March 2024 Appointment of a voluntary liquidator

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

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

View Document

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

View Document

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

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COSTA FAIDELLA / 15/05/2020

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID COSTA FAIDELLA / 02/10/2019

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR JULIEN GROSSMANN / 02/10/2019

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN GROSSMANN / 15/05/2020

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/07/1923 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 82

View Document

03/06/193 June 2019 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