KNOWLEDGE BENCH LTD

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2110 October 2021 Registered office address changed from 3-4a Little Portland Street London W1W 7JB England to 15 Manor Park Richmond TW9 1XZ on 2021-10-10

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 CESSATION OF CHRISTOPHER MICHAEL GEE AS A PSC

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SELBY

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR JASON PAUL SMITH / 11/01/2020

View Document

17/08/2017 August 2020 CESSATION OF WILLIAM HENRY JAMES YOXALL AS A PSC

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR JONATHAN MARK SELBY

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL GEE

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HENRY JAMES YOXALL

View Document

25/08/1725 August 2017 CESSATION OF DENIS HOWLETT AS A PSC

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR DENIS HOWLETT

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM ORMOND HOUSE ORMOND YARD 3 DUKE OF YORK STREET LONDON SW1Y 6JP

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/09/1512 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL SMITH / 21/08/2014

View Document

12/09/1512 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

12/09/1512 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DENIS HOWLETT / 01/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/08/1418 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/10/1111 October 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 18/19 JOCKEYS FIELDS LONDON WC1R 4BW

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY KEY 2 SECRETARIAL LIMITED

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/12/1015 December 2010 DISS40 (DISS40(SOAD))

View Document

14/12/1014 December 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/11/0910 November 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DENIS HOWLETT / 01/01/2008

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS; AMEND

View Document

06/10/046 October 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 RE:SHARE VALUE @ £1 18/08/03

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 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