KNOWLEDGE CHANGE ACTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Termination of appointment of Richard Ian Holmes as a director on 2024-12-05 |
18/12/2418 December 2024 | Termination of appointment of Catherine Fiona Gordon as a director on 2024-12-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/12/225 December 2022 | Appointment of Ms Catherine Fiona Gordon as a director on 2022-11-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-16 with updates |
09/02/229 February 2022 | Cessation of Sarah Margaret Poskett as a person with significant control on 2021-09-20 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
08/10/218 October 2021 | Registration of charge 075325580002, created on 2021-09-20 |
07/10/217 October 2021 | Resolutions |
07/10/217 October 2021 | Resolutions |
07/10/217 October 2021 | Resolutions |
07/10/217 October 2021 | Memorandum and Articles of Association |
27/07/2127 July 2021 | Resolutions |
26/07/2126 July 2021 | Appointment of Mr Richard Ian Holmes as a director on 2021-07-20 |
26/07/2126 July 2021 | Termination of appointment of Kathryn Elizabeth Cairns as a director on 2021-07-20 |
26/07/2126 July 2021 | Satisfaction of charge 1 in full |
26/07/2126 July 2021 | Registered office address changed from PO Box GL11 4HR the Priory Long Street Dursley Gloucestershire GL11 4HR England to The Priory Long Street Dursley GL11 4HR on 2021-07-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | DIRECTOR APPOINTED MRS SUSAN MARGARET BLOMLEY |
01/12/201 December 2020 | APPOINTMENT TERMINATED, DIRECTOR SARAH POSKETT |
09/10/209 October 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON |
09/10/209 October 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RALLINGS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | DIRECTOR APPOINTED MR DAVID ROBINSON |
21/06/1821 June 2018 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM DRAKE HOUSE DRAKE LANE DURSLEY GLOUCESTERSHIRE GL11 4HH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
02/01/182 January 2018 | APPOINTMENT TERMINATED, DIRECTOR FELICIA WOOD |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | ADOPT ARTICLES 14/03/2017 |
16/02/1716 February 2017 | DIRECTOR APPOINTED MRS FELICIA ANNE WOOD |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/06/1510 June 2015 | DIRECTOR APPOINTED MR JONATHAN FRANK RALLINGS |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/02/1517 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
17/02/1517 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH CAIRNS / 01/07/2014 |
12/01/1512 January 2015 | DIRECTOR APPOINTED MS SARAH MARGARET POSKETT |
12/01/1512 January 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILLS |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1420 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
20/02/1420 February 2014 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM PEAK VILLA DRAKE LANE DURSLEY GLOUCESTERSHIRE GL11 5HD ENGLAND |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/02/1321 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
19/12/1119 December 2011 | CURREXT FROM 31/03/2011 TO 31/03/2012 |
31/08/1131 August 2011 | 22/08/11 STATEMENT OF CAPITAL GBP 1200 |
31/08/1131 August 2011 | ADOPT ARTICLES 22/08/2011 |
13/07/1113 July 2011 | DIRECTOR APPOINTED MR PAUL RICHARD MILLS |
17/03/1117 March 2011 | 08/03/11 STATEMENT OF CAPITAL GBP 1 |
11/03/1111 March 2011 | CURRSHO FROM 28/02/2012 TO 31/03/2011 |
16/02/1116 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KNOWLEDGE CHANGE ACTION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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