THE KNOW GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/01/2516 January 2025 | Confirmation statement made on 2024-12-22 with updates |
15/01/2515 January 2025 | Cessation of Emily Julia Mullion as a person with significant control on 2024-01-01 |
06/01/256 January 2025 | Termination of appointment of Emily Julia Mullion as a director on 2024-01-01 |
15/11/2415 November 2024 | Micro company accounts made up to 2024-03-31 |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
08/05/248 May 2024 | Compulsory strike-off action has been discontinued |
07/05/247 May 2024 | Confirmation statement made on 2023-12-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
10/01/2410 January 2024 | Micro company accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Micro company accounts made up to 2022-03-31 |
10/05/2310 May 2023 | Change of details for Mrs. Lynn Marie Anderson as a person with significant control on 2023-05-10 |
10/05/2310 May 2023 | Registered office address changed from 87 Cobbold Road London W12 9LA England to 7 Bell Yard London WC2A 2JR on 2023-05-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-22 with updates |
03/01/233 January 2023 | Change of details for Mrs. Lynn Marie Anderson as a person with significant control on 2022-12-01 |
28/12/2228 December 2022 | Change of details for Mrs. Lynn Marie Anderson as a person with significant control on 2021-12-22 |
23/12/2223 December 2022 | Notification of Emily Julia Mullion as a person with significant control on 2021-12-21 |
13/05/2213 May 2022 | Memorandum and Articles of Association |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
05/05/225 May 2022 | Notification of Lynn Anderson as a person with significant control on 2021-12-22 |
05/05/225 May 2022 | Director's details changed for Mrs Emily Julia Mullion on 2022-05-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
23/12/2123 December 2021 | Certificate of change of name |
22/12/2122 December 2021 | Cessation of Founders Factory Limited as a person with significant control on 2021-12-21 |
22/12/2122 December 2021 | Cessation of Emily Julia Mullion as a person with significant control on 2021-12-21 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
22/12/2122 December 2021 | Statement of capital following an allotment of shares on 2021-12-21 |
22/12/2122 December 2021 | Appointment of Damian Routley as a director on 2020-06-08 |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Change of share class name or designation |
10/11/2110 November 2021 | Change of share class name or designation |
10/11/2110 November 2021 | Particulars of variation of rights attached to shares |
10/11/2110 November 2021 | Particulars of variation of rights attached to shares |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Confirmation statement made on 2021-03-28 with updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/03/216 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/02/213 February 2021 | DIRECTOR APPOINTED MRS LYNN MARIE ANDERSON |
23/04/2023 April 2020 | ADOPT ARTICLES 02/04/2020 |
23/04/2023 April 2020 | ARTICLES OF ASSOCIATION |
20/04/2020 April 2020 | 03/04/20 STATEMENT OF CAPITAL GBP 91 |
20/04/2020 April 2020 | 04/04/20 STATEMENT OF CAPITAL GBP 102.65 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
10/03/2010 March 2020 | 06/01/20 STATEMENT OF CAPITAL GBP 89.99 |
05/03/205 March 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
30/12/1930 December 2019 | ADOPT ARTICLES 07/11/2019 |
07/03/197 March 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