KNOWLECT CONSULTING LIMITED

Company Documents

DateDescription
25/06/2325 June 2023 Final Gazette dissolved following liquidation

View Document

25/06/2325 June 2023 Final Gazette dissolved following liquidation

View Document

25/03/2325 March 2023 Return of final meeting in a members' voluntary winding up

View Document

15/07/2115 July 2021 Appointment of a voluntary liquidator

View Document

07/07/217 July 2021 Removal of liquidator by court order

View Document

24/06/2124 June 2021 Appointment of a voluntary liquidator

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Registered office address changed from 5 High Beam House 581 High Road Woodford Green Essex IG8 0rd United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-06-24

View Document

24/06/2124 June 2021 Declaration of solvency

View Document

24/06/2124 June 2021 Resolutions

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/02/21

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

17/02/2117 February 2021 PREVSHO FROM 30/04/2021 TO 05/02/2021

View Document

05/02/215 February 2021 Annual accounts for year ending 05 Feb 2021

View Accounts

08/10/208 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANURADHA PARASA

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY ANURADHA PARASA

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MS ANURADHA PARASA

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/04/1617 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

17/04/1617 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SURYA PRADEEP NANDURI / 30/09/2015

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 5 HIGH BEAM HOUSE HIGH ROAD WOODFORD GREEN ESSEX IG8 0RD UNITED KINGDOM

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SURYA PRADEEP NANDURI / 28/08/2015

View Document

28/08/1528 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MS ANURADHA PARASA / 28/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATA SURYA PRADEEP NANDURI / 27/08/2015

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 10 MARQUESS HEIGHTS QUEEN MARY AVENUE, SOUTH WOODFORD LONDON UK E18 2FS

View Document

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MS ANURADHA PARASA / 27/08/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/04/1518 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/07/1416 July 2014 SECRETARY APPOINTED MS ANURADHA PARASA

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/04/1418 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/05/1219 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP VENKATA SURYA NANDURI / 13/04/2010

View Document

09/04/109 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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