KNOWITSOFT LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 Application to strike the company off the register

View Document

13/08/2313 August 2023 Notification of Neil Michael Fuller as a person with significant control on 2023-07-01

View Document

04/08/234 August 2023 Termination of appointment of David Andrew Fuller as a director on 2023-07-24

View Document

04/08/234 August 2023 Cessation of David Andrew Fuller as a person with significant control on 2023-07-01

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

12/10/2112 October 2021 Appointment of Mr Neil Michael Fuller as a director on 2021-10-12

View Document

12/10/2112 October 2021 Termination of appointment of Maureen Sheila Achilles as a secretary on 2021-10-12

View Document

12/10/2112 October 2021 Termination of appointment of Maureen Sheila Achilles as a director on 2021-10-12

View Document

12/10/2112 October 2021 Cessation of Michael Willis as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Cessation of Maureen Sheila Achilles as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from 47 Oxford Road Orrell Lancashire WN5 8PQ to 49 Oxford Road Orrell Wigan WN5 8PQ on 2021-10-12

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/07/1327 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIS

View Document

24/11/1224 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/11/1224 November 2012 DIRECTOR APPOINTED MR MICHAEL WILLIS

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

12/05/1212 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/09/114 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FULLER / 24/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SHEILA ACHILLES / 24/07/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER FULLER

View Document

29/07/0929 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

20/08/0720 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 47 OXFORD ROAD ORRELL WIGAN LANCASHIRE WN5 8PQ

View Document

14/08/0714 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 1 QUALITY COURT CHANCERY LANE LONDON WC2A 1HR

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/10/0613 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 24 KNOLLYS HOUSE 39 TAVISTOCK PLACE BLOOMSBURY LONDON WC1H 9SA

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 39 WEST LANE BERMONSEY LONDON SE16 4PA

View Document

30/07/0430 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 RE SHARES 13/03/04

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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