CROSSKNOWLEDGE GROUP LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

07/02/257 February 2025 Full accounts made up to 2024-04-30

View Document

05/12/245 December 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

26/09/2426 September 2024 Registered office address changed from The Atrium Southern Gate Chichester West Sussex PO19 8SQ to One Eleven Edmund Street Birmingham B3 2HJ on 2024-09-26

View Document

23/09/2423 September 2024 Notification of Ms International Software, Llc as a person with significant control on 2024-08-31

View Document

23/09/2423 September 2024 Cessation of J Wiley Ltd as a person with significant control on 2024-08-31

View Document

20/01/2420 January 2024 Full accounts made up to 2023-04-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

10/05/2310 May 2023 Full accounts made up to 2022-04-30

View Document

20/01/2320 January 2023 Appointment of Lauryn Christine Coyle-Parsons as a secretary on 2023-01-19

View Document

20/01/2320 January 2023 Termination of appointment of Caroline Jane Mcphee as a secretary on 2023-01-19

View Document

19/05/2219 May 2022 Full accounts made up to 2021-04-30

View Document

04/03/224 March 2022 Appointment of Mr Christopher Caridi as a director on 2022-03-04

View Document

04/03/224 March 2022 Appointment of Mr Benjamin Noel Wardleworth as a director on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of Ursula Leonie D'arcy as a director on 2022-03-04

View Document

04/01/224 January 2022 Termination of appointment of John Anthony Kritzmacher as a director on 2021-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEVE FIEHL

View Document

09/10/179 October 2017 REDUCE ISSUED CAPITAL 12/09/2017

View Document

09/10/179 October 2017 STATEMENT BY DIRECTORS

View Document

09/10/179 October 2017 09/10/17 STATEMENT OF CAPITAL EUR 5603.60

View Document

09/10/179 October 2017 SOLVENCY STATEMENT DATED 12/09/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ALLIN

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MRS ROSAMUND CLAIRE JOHNSON

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN GARRARD

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

02/09/152 September 2015 AUDITOR'S RESIGNATION

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICKAEL OHANA

View Document

23/01/1523 January 2015 CURRSHO FROM 30/06/2015 TO 30/04/2015

View Document

08/08/148 August 2014 AUDITOR'S RESIGNATION

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MS URSULA LEONIE D'ARCY

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR IAN JEREMY GARRARD

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR JOHN ANTHONY KRITZMACHER

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR MARK JEREMY VARNHAM ALLIN

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 64 CLIFTON STREET LONDON EC2A 4HB

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR HERVE GOUDCHAUX

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY KENWOOD SECRETARIES LIMITED

View Document

12/05/1412 May 2014 SECRETARY APPOINTED MRS CAROLINE JANE MCPHEE

View Document

12/05/1412 May 2014 SECRETARY APPOINTED MRS CAROLINE JANE MCPHEE

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR PASCAL EL GRABLY

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DARMOUNI

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN CAMUS

View Document

15/04/1415 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/1415 April 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/04/1415 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1415 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/1415 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1415 April 2014 15/04/14 STATEMENT OF CAPITAL EUR 8321.6

View Document

11/04/1411 April 2014 SECOND FILING FOR FORM SH01

View Document

25/03/1425 March 2014 09/12/13 STATEMENT OF CAPITAL EUR 8246.2

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID DARMOUNI / 04/11/2013

View Document

25/02/1425 February 2014 SECOND FILING WITH MUD 01/08/13 FOR FORM AR01

View Document

08/01/148 January 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/12/1316 December 2013 26/09/13 STATEMENT OF CAPITAL EUR 8246.2

View Document

28/11/1328 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

28/10/1328 October 2013 SECOND FILING WITH MUD 01/08/13 FOR FORM AR01

View Document

04/10/134 October 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/09/1319 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 20/09/12 STATEMENT OF CAPITAL EUR 8205.2

View Document

10/09/1310 September 2013 14/01/13 STATEMENT OF CAPITAL EUR 8205.2

View Document

11/02/1311 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVE PATRICK FIEHL / 27/01/2013

View Document

21/11/1221 November 2012 ADOPT ARTICLES 24/10/2012

View Document

09/10/129 October 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 SECTION 519

View Document

22/08/1222 August 2012 15/02/12 STATEMENT OF CAPITAL EUR 6436.40

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

05/08/115 August 2011 31/03/11 STATEMENT OF CAPITAL EUR 8189.20

View Document

05/08/115 August 2011 30/09/10 STATEMENT OF CAPITAL EUR 8189.20

View Document

02/08/112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVE PATRICK FIEHL / 01/08/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN DANIEL CAMUS / 01/08/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICKAEL STEPHANE OHANA / 01/08/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL SALOMON EL GRABLY / 01/08/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / HERVE MARIE MICHEL GOUDCHAUX / 01/08/2011

View Document

07/06/117 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

19/11/1019 November 2010 NC INC ALREADY ADJUSTED 15/06/2010

View Document

18/11/1018 November 2010 15/06/10 STATEMENT OF CAPITAL EUR 6528.90

View Document

02/11/102 November 2010 ADOPT ARTICLES 08/07/2010

View Document

02/11/102 November 2010 09/07/10 STATEMENT OF CAPITAL EUR 8198.80

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERVE MARIE MICHEL GOUDCHAUX / 18/05/2010

View Document

21/09/1021 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KENWOOD SECRETARIES LIMITED / 18/05/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE PATRICK FIEHL / 18/05/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASCAL SALOMON EL GRABLY / 18/05/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN DANIEL CAMUS / 18/05/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICKAEL STEPHANE OHANA / 18/05/2010

View Document

21/09/1021 September 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR. DAVID DARMOUNI

View Document

17/06/1017 June 2010 23/04/10 STATEMENT OF CAPITAL EUR 6522.50

View Document

17/06/1017 June 2010 NC INC ALREADY ADJUSTED 23/04/2010

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

31/03/1031 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 19/02/2010

View Document

31/03/1031 March 2010 19/02/10 STATEMENT OF CAPITAL EUR 6512.90

View Document

19/06/0919 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

24/02/0924 February 2009 MEMORANDUM OF ASSOCIATION

View Document

24/02/0924 February 2009 ALTER MEMORANDUM 21/12/2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: WELL COURT, 14-16 FARRINGDON LANE, LONDON, EC1R 3AU

View Document

19/05/0619 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: THE LILIES, BONCHURCH SHUTE, VENTNOR, ISLE OF WIGHT PO38 1NU

View Document

24/08/0524 August 2005 NC INC ALREADY ADJUSTED 17/06/05

View Document

15/08/0515 August 2005 NC INC ALREADY ADJUSTED 17/06/05

View Document

08/08/058 August 2005 EUR NC 6437/7479 17/06/0

View Document

01/08/051 August 2005 MEMORANDUM OF ASSOCIATION

View Document

01/08/051 August 2005 EUR NC 5395/6437 17/06/0

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 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