THE WORKING KNOWLEDGE 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
08/04/258 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-07-30

View Document

15/08/2415 August 2024 Appointment of Mr Stephen Mark King as a director on 2024-08-15

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

30/07/2430 July 2024 Current accounting period extended from 2024-07-30 to 2024-07-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

13/09/2313 September 2023 Micro company accounts made up to 2023-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-30

View Document

06/03/236 March 2023 Satisfaction of charge 046024980001 in full

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

27/04/1827 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 8 BRUNSWICK SQUARE BRISTOL AVON BS2 8PE

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/07/152 July 2015 01/05/15 STATEMENT OF CAPITAL GBP 131

View Document

15/05/1515 May 2015 ADOPT ARTICLES 27/04/2015

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046024980001

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

19/02/1419 February 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HATCHER

View Document

27/11/1227 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HATCHER

View Document

08/11/128 November 2012 08/11/12 STATEMENT OF CAPITAL GBP 0.75

View Document

08/11/128 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/128 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/02/1222 February 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

11/11/1111 November 2011 PREVSHO FROM 31/12/2011 TO 31/07/2011

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 SAIL ADDRESS CHANGED FROM: 29 BRUNSWICK SQUARE BRISTOL BS2 8PE UNITED KINGDOM

View Document

06/12/106 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 8 BRUNSWICK SQUARE BRISTOL BS2 8PE UNITED KINGDOM

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/10/1017 October 2010 SAIL ADDRESS CHANGED FROM: 29 CHURCH STREET WILLINGHAM CAMBRIDGE UK CB24 5HS UNITED KINGDOM

View Document

17/10/1017 October 2010 REGISTERED OFFICE CHANGED ON 17/10/2010 FROM ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB24 0WS

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ESTLIN LOTT / 28/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD LOTT / 28/07/2010

View Document

10/01/1010 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS HATCHER / 08/01/2010

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, SECRETARY RUTH HATCHER

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MR JAMES EDWARD LOTT

View Document

17/11/0917 November 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: CHURCH FARM 29 CHURCH STREET WILLINGHAM CAMBRIDGE CAMBRIDGESHIRE CB4 5HS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 27/11/05; NO CHANGE OF MEMBERS

View Document

14/03/0614 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/069 March 2006 COMPANY NAME CHANGED IDEONICS LIMITED CERTIFICATE ISSUED ON 09/03/06

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 9 SOUTH END BASSINGBOURN ROYSTON CAMBRIDGESHIRE SG8 5NJ

View Document

18/02/0318 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 9 SOUTH END BASSINGBOURN CAMBRIDGESHIRE SG8 5NJ

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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