KNOLE MANAGEMENT CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2421 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
31/05/2331 May 2023 | Registered office address changed from Suite 3, First Floor Amba House 15 College Road Harrow HA1 1BA England to Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE on 2023-05-31 |
18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
21/03/2321 March 2023 | Registered office address changed from C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA England to Suite 3, First Floor Amba House 15 College Road Harrow HA1 1BA on 2023-03-21 |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | Confirmation statement made on 2022-03-19 with updates |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
05/09/185 September 2018 | TERMINATE SEC APPOINTMENT |
04/09/184 September 2018 | APPOINTMENT TERMINATED, SECRETARY MADELEINE HUGHES |
04/09/184 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MADELEINE HUGHES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
04/12/174 December 2017 | PREVEXT FROM 31/03/2017 TO 30/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 31 March 2014 |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 31 March 2015 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
11/06/1611 June 2016 | DISS40 (DISS40(SOAD)) |
10/06/1610 June 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
25/05/1625 May 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/04/1619 April 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM C/O FREEMAN LAWRENCE & PARTNERS UNIT C SPECTRUM STUDIOS 2 MANOR GARDENS LONDON N7 6ER |
10/06/1510 June 2015 | DISS40 (DISS40(SOAD)) |
09/06/159 June 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
12/05/1512 May 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | FIRST GAZETTE |
20/05/1420 May 2014 | DISS40 (DISS40(SOAD)) |
19/05/1419 May 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
01/04/141 April 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/01/141 January 2014 | DISS40 (DISS40(SOAD)) |
31/12/1331 December 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
24/12/1324 December 2013 | FIRST GAZETTE |
01/10/131 October 2013 | DISS40 (DISS40(SOAD)) |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/06/135 June 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
02/04/132 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/07/127 July 2012 | DISS40 (DISS40(SOAD)) |
06/07/126 July 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
10/04/1210 April 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/06/1129 June 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
29/06/1129 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MADELEINE TRACY HUGHES / 01/02/2011 |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY HUGHES / 01/02/2011 |
29/06/1129 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELEINE TRACY HUGHES / 01/02/2011 |
29/06/1129 June 2011 | REGISTERED OFFICE CHANGED ON 29/06/2011 FROM SPECTRUM STUDIOS 2 MANOR GARDENS LONDON N7 6ER |
31/03/1131 March 2011 | Annual accounts for year ending 31 Mar 2011 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY HUGHES / 19/03/2010 |
30/04/1030 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELEINE TRACY HUGHES / 19/03/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/07/0830 July 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
30/04/0830 April 2008 | DIRECTOR APPOINTED MRS MADELEINE TRACY HUGHES |
28/04/0828 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
04/04/054 April 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
06/04/046 April 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
12/04/0312 April 2003 | NEW SECRETARY APPOINTED |
12/04/0312 April 2003 | REGISTERED OFFICE CHANGED ON 12/04/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
12/04/0312 April 2003 | NEW DIRECTOR APPOINTED |
12/04/0312 April 2003 | DIRECTOR RESIGNED |
12/04/0312 April 2003 | SECRETARY RESIGNED |
19/03/0319 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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