KNOWLEDGE CALL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Director's details changed for Mr Paul Ross Bandell on 2025-03-22

View Document

28/03/2528 March 2025 Registered office address changed from 4 Woodhead Drive Hale Altrincham Cheshire WA15 9LG England to Merridale Plumley Moor Road Plumley Knutsford WA16 9SB on 2025-03-28

View Document

28/03/2528 March 2025 Change of details for Mr Paul Ross Bandell as a person with significant control on 2025-03-22

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-03-14 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ROSS BANDELL / 10/09/2019

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ROSS BANDELL / 10/09/2019

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 118 CECIL ROAD HALE ALTRINCHAM CHESHIRE WA15 9NU

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROSS BANDELL / 10/09/2019

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROSS BANDELL / 10/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/04/1510 April 2015 REDUCTION OF SHARE PREMIUM ACCOUNT 24/03/2015

View Document

10/04/1510 April 2015 SOLVENCY STATEMENT DATED 24/03/15

View Document

10/04/1510 April 2015 STATEMENT BY DIRECTORS

View Document

10/04/1510 April 2015 10/04/15 STATEMENT OF CAPITAL GBP 1

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY SIMON BUMFORD

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM C/O MR P WOODHEAD 5 FARNDALE CLOSE GREAT SANKEY WARRINGTON CHESHIRE WA5 3FX

View Document

23/03/1523 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP WOODHEAD

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP WOODHEAD

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROSS BANDELL / 03/04/2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1228 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 25 FARCROFT CLOSE LYMM CHESHIRE WA13 9US UNITED KINGDOM

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROSS BANDELL / 01/04/2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM WOODHEAD / 14/03/2010

View Document

28/05/1028 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM DBH HOUSE 105 BOUNDARY STREET LIVERPOOL MERSEYSIDE L5 9YJ

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM DBH HOUSE, 105 BOUNDARY STREET LIVERPOOL MERSEYSIDE L5 9YJ

View Document

29/04/0829 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/04/0829 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0727 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0727 June 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: DBH HOUSE 105 BOUNDARY STREET LIVERPOOL MERSEYSIDE L5 9YJ

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: ROYAL STANDARD HOUSE 334 NEW CHESTER ROAD BIRKENHEAD MERSEYSIDE CH42 1LE

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 14 OXFORD COURT MANCHESTER GREATER MANCHESTER M2 3WQ

View Document

11/09/0111 September 2001 COMPANY NAME CHANGED BRAND NEW CO (124) LIMITED CERTIFICATE ISSUED ON 11/09/01

View Document

14/03/0114 March 2001 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