DIGITAL KNOWLEDGE ONLINE LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2021-01-31

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

07/11/227 November 2022 Termination of appointment of John Unsworth as a director on 2022-11-06

View Document

07/11/227 November 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 Application to strike the company off the register

View Document

06/05/216 May 2021 DISS40 (DISS40(SOAD))

View Document

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

18/12/1818 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DE VERE / 18/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN UNSWORTH / 18/12/2018

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS DE VERE / 18/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS DE VERE / 18/12/2018

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR JOHN UNSWORTH

View Document

15/01/1815 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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