KNOMO HOLDINGS LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Registered office address changed to PO Box 4385, 13374195 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-27

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-31 with updates

View Document

25/02/2425 February 2024 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2024-02-25

View Document

25/02/2425 February 2024 Director's details changed for Mr Jack Mason on 2024-02-25

View Document

25/02/2425 February 2024 Director's details changed for Mr Jack Mason on 2024-02-25

View Document

03/02/243 February 2024 Change of details for Global Licences Inc as a person with significant control on 2024-02-01

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

06/12/236 December 2023 Change of details for Global Licences Inc as a person with significant control on 2023-12-04

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

04/12/234 December 2023 Notification of Global Licences Inc as a person with significant control on 2023-12-04

View Document

04/12/234 December 2023 Cessation of Inc Retail Group Ltd as a person with significant control on 2023-12-04

View Document

30/11/2330 November 2023 Registration of charge 133741950003, created on 2023-11-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

26/09/2226 September 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2022-09-26

View Document

25/09/2225 September 2022 Director's details changed for Mr Jack Mason on 2022-09-24

View Document

25/09/2225 September 2022 Director's details changed for Mr Jack Mason on 2022-09-24

View Document

25/09/2225 September 2022 Change of details for Inc Retail Group Ltd as a person with significant control on 2022-09-24

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/04/2223 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

09/11/219 November 2021 Previous accounting period shortened from 2022-06-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Current accounting period extended from 2022-05-31 to 2022-06-30

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