KNECT TECH (UK) LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewOrder of court to wind up

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 Registered office address changed from 250C Hoe Street London E17 3AX England to 1 Sandhurst Drive Ilford IG3 9DB on 2023-06-13

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-02-24 with updates

View Document

24/05/2324 May 2023 Cessation of Muhammad Ali as a person with significant control on 2020-02-20

View Document

24/05/2324 May 2023 Notification of Rasheed Akhtar as a person with significant control on 2020-02-20

View Document

24/05/2324 May 2023 Appointment of Rasheed Akhtar as a director on 2020-02-20

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-02-28

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-02-24 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

30/05/2030 May 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/05/2030 May 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR BISMILLAH KHATOUN

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM GREATOREX BUSINESS CENTRE GREATOREX STREET LONDON E1 5NF UNITED KINGDOM

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MUHAMMAD ALI

View Document

29/05/2029 May 2020 Notice of removal of a director

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ALI

View Document

29/05/2029 May 2020 CESSATION OF BISMILLAH KHATOUN AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/1925 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information