KNOWHOW EXPERTS LTD

Company Documents

DateDescription
09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

08/04/258 April 2025 Registered office address changed from PO Box 4385 09814234 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 2025-04-08

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-10-31

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

03/01/253 January 2025 Registered office address changed to PO Box 4385, 09814234 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-03

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-10-31

View Document

01/02/241 February 2024 Change of details for Miss Nicolle Camille Michaella Pennie as a person with significant control on 2023-10-19

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Registered office address changed from 115 Rock Centre 27-31 Lichfield Street Walsall WS1 1TJ England to 63/66 Hatton Garden, Fifth Floor Suite 23 London EC1N 8LE on 2023-10-19

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

19/10/2319 October 2023 Director's details changed for Miss Nicolle Camille Michaella Pennie on 2023-09-21

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-10-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, SECRETARY NICOLA RIGGON

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, SECRETARY KADIESHA DOMINIQUE

View Document

28/12/1928 December 2019 REGISTERED OFFICE CHANGED ON 28/12/2019 FROM 727 THE BIG PEG 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF UNITED KINGDOM

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 110F - 120 VYSE STREET HOCKLEY BIRMINGHAM B18 6NF ENGLAND

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/01/184 January 2018 SECRETARY APPOINTED MISS NICOLA RIGGON

View Document

04/01/184 January 2018 SECRETARY APPOINTED MISS KADIESHA DOMINIQUE

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES YASSIN

View Document

18/01/1718 January 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/01/1624 January 2016 DIRECTOR APPOINTED MR CHARLES YASSIN

View Document

07/10/157 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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