KNOWLEDGE AI LTD.

Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-05-01

View Document

08/02/258 February 2025 Compulsory strike-off action has been suspended

View Document

08/02/258 February 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

30/11/2130 November 2021 Appointment of Joonhee Won as a director on 2021-11-27

View Document

30/11/2130 November 2021 Termination of appointment of Johannes Haglund as a director on 2021-11-27

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/09/202 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 30 STAMFORD STREET LONDON SE1 9LQ UNITED KINGDOM

View Document

09/01/209 January 2020 DIRECTOR APPOINTED JOHANNES HAGLUND

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP MADERO HAMMARSKIOLD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR PHILIP MADERO HAMMARSKIOLD / 14/11/2019

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MADERO HAMMARSKIOLD / 17/07/2019

View Document

04/09/194 September 2019 COMPANY NAME CHANGED KAIT SOLUTIONS LTD CERTIFICATE ISSUED ON 04/09/19

View Document

04/09/194 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1914 June 2019 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