THE KNOW GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

15/01/2515 January 2025 Cessation of Emily Julia Mullion as a person with significant control on 2024-01-01

View Document

06/01/256 January 2025 Termination of appointment of Emily Julia Mullion as a director on 2024-01-01

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 Confirmation statement made on 2023-12-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-03-31

View Document

10/05/2310 May 2023 Change of details for Mrs. Lynn Marie Anderson as a person with significant control on 2023-05-10

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

03/01/233 January 2023 Change of details for Mrs. Lynn Marie Anderson as a person with significant control on 2022-12-01

View Document

28/12/2228 December 2022 Change of details for Mrs. Lynn Marie Anderson as a person with significant control on 2021-12-22

View Document

23/12/2223 December 2022 Notification of Emily Julia Mullion as a person with significant control on 2021-12-21

View Document

13/05/2213 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

05/05/225 May 2022 Notification of Lynn Anderson as a person with significant control on 2021-12-22

View Document

05/05/225 May 2022 Director's details changed for Mrs Emily Julia Mullion on 2022-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Certificate of change of name

View Document

22/12/2122 December 2021 Cessation of Founders Factory Limited as a person with significant control on 2021-12-21

View Document

22/12/2122 December 2021 Cessation of Emily Julia Mullion as a person with significant control on 2021-12-21

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

22/12/2122 December 2021 Appointment of Damian Routley as a director on 2020-06-08

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Change of share class name or designation

View Document

10/11/2110 November 2021 Change of share class name or designation

View Document

10/11/2110 November 2021 Particulars of variation of rights attached to shares

View Document

10/11/2110 November 2021 Particulars of variation of rights attached to shares

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-03-28 with updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/03/216 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MRS LYNN MARIE ANDERSON

View Document

23/04/2023 April 2020 ADOPT ARTICLES 02/04/2020

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

20/04/2020 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 91

View Document

20/04/2020 April 2020 04/04/20 STATEMENT OF CAPITAL GBP 102.65

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 06/01/20 STATEMENT OF CAPITAL GBP 89.99

View Document

05/03/205 March 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/12/1930 December 2019 ADOPT ARTICLES 07/11/2019

View Document

07/03/197 March 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