KNOWLEDGE MANAGEMENT AND TRAINING LIMITED

Company Documents

DateDescription
21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

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

View Accounts

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

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

View Accounts

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY DARREN JONES

View Document

02/03/162 March 2016 SECRETARY APPOINTED MRS ZOE JONES

View Document

12/02/1612 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN RAYMOND JONES / 01/05/2015

View Document

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

View Accounts

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

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

View Accounts

14/04/1414 April 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

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

View Accounts

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN RAYMOND JONES / 01/01/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BOAM / 01/01/2013

View Document

25/02/1325 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DARREN RAYMOND JONES / 01/01/2013

View Document

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

View Accounts

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/02/1224 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/02/113 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/02/103 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 29 WARWICK ROAD COVENTRY CV1 2ES

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 9 HOLGRAVE CLOSE, HIGH LEGH KNUTSFORD CHESHIRE WA16 6TX

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 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