KNOWLEDGE AND SCIENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Termination of appointment of Krystyna Gintowt as a secretary on 2025-07-31 |
01/08/251 August 2025 New | Termination of appointment of Jerzy Nowicki as a director on 2025-07-31 |
01/08/251 August 2025 New | Cessation of Jerzy Nowicki as a person with significant control on 2025-07-31 |
01/08/251 August 2025 New | Notification of Margaret Bialic as a person with significant control on 2025-07-31 |
03/02/253 February 2025 | Register(s) moved to registered inspection location 63 Jeddo Road London W12 9EE |
31/01/2531 January 2025 | Director's details changed for Ms Margaret Bialic on 2025-01-31 |
31/01/2531 January 2025 | Confirmation statement made on 2024-01-03 with no updates |
31/01/2531 January 2025 | Register inspection address has been changed to 63 Jeddo Road London W12 9EE |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
20/12/2420 December 2024 | Appointment of Ms Margaret Bialic as a director on 2024-12-19 |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-03-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-01-03 with no updates |
24/08/2224 August 2022 | Registered office address changed from , 31-41 Worship Street, London, EC2A 2DX, England to Maximilian House 63 Jeddo Road London W12 9EE on 2022-08-24 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-03 with no updates |
06/08/216 August 2021 | Total exemption full accounts made up to 2020-03-31 |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
22/02/1922 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JERZY NOWICKI / 22/02/2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JERZY NOWICKI / 02/01/2018 |
22/01/1822 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / KRYSTYNA GINTOWT / 02/01/2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
10/10/1710 October 2017 | Registered office address changed from , Laser House, 132-140 Goswell Road, London, EC1V 7DY to Maximilian House 63 Jeddo Road London W12 9EE on 2017-10-10 |
10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
07/05/167 May 2016 | DISS40 (DISS40(SOAD)) |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/166 May 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | FIRST GAZETTE |
07/07/157 July 2015 | DISS40 (DISS40(SOAD)) |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
06/07/156 July 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
07/04/157 April 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1424 June 2014 | DISS40 (DISS40(SOAD)) |
23/06/1423 June 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
01/04/141 April 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1328 February 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/03/1213 March 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/07/112 July 2011 | DISS40 (DISS40(SOAD)) |
01/07/111 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / KRYSTYNA GINTOWT / 03/01/2011 |
01/07/111 July 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
01/07/111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JERZY NOWICKI / 03/01/2011 |
05/04/115 April 2011 | FIRST GAZETTE |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/102 June 2010 | DISS40 (DISS40(SOAD)) |
02/06/102 June 2010 | Compulsory strike-off action has been discontinued |
01/06/101 June 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
01/06/101 June 2010 | FIRST GAZETTE |
01/06/101 June 2010 | SAIL ADDRESS CREATED |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JERZY NOWICKI / 01/10/2009 |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/04/0921 April 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 March 2006 |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
03/07/083 July 2008 | RETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS |
27/03/0727 March 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/04/066 April 2006 | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
08/08/058 August 2005 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: C/O MARCHANT LEWIS & CO 19 MARGARET STREET LONDON W1W 8RR |
08/08/058 August 2005 | |
19/04/0519 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/04/0518 April 2005 | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/03/0418 March 2004 | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
08/04/038 April 2003 | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS |
10/03/0310 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
03/04/023 April 2002 | RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/02/028 February 2002 | NEW SECRETARY APPOINTED |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
01/08/011 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00 |
05/03/015 March 2001 | RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS |
08/02/008 February 2000 | RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS |
03/02/003 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
01/02/991 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
20/01/9920 January 1999 | RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS |
19/01/9819 January 1998 | RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS |
18/12/9718 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
23/01/9723 January 1997 | RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS |
21/11/9621 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
17/01/9617 January 1996 | RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS |
07/06/957 June 1995 | CAPITALISATION 24/05/95 |
07/06/957 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
10/01/9510 January 1995 | RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS |
25/07/9425 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
25/07/9425 July 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
09/06/949 June 1994 | RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS |
09/06/949 June 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/05/9411 May 1994 | |
11/05/9411 May 1994 | REGISTERED OFFICE CHANGED ON 11/05/94 FROM: 11 LITCHAM SPUR SLOUGH SL1 3HX |
10/05/9310 May 1993 | RETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS |
13/01/9313 January 1993 | EXEMPTION FROM APPOINTING AUDITORS 14/12/92 |
13/01/9313 January 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
10/03/9210 March 1992 | RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS |
05/02/925 February 1992 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
05/02/925 February 1992 | EXEMPTION FROM APPOINTING AUDITORS 25/11/91 |
07/02/917 February 1991 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 |
07/02/917 February 1991 | RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS |
07/02/917 February 1991 | EXEMPTION FROM APPOINTING AUDITORS 21/01/91 |
30/05/9030 May 1990 | REGISTERED OFFICE CHANGED ON 30/05/90 FROM: 10 TWYFORD CRESCENT LONDON W3 9PP |
30/05/9030 May 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
30/05/9030 May 1990 | |
12/02/9012 February 1990 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/02/9012 February 1990 | |
12/02/9012 February 1990 | REGISTERED OFFICE CHANGED ON 12/02/90 FROM: 372 OLD STREET LONDON EC1V 9LT |
21/06/8921 June 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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