KNOWWHERE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | Application to strike the company off the register |
13/06/2313 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/07/2031 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
07/08/197 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
17/12/1717 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | REGISTERED OFFICE CHANGED ON 30/08/2017 FROM C/O LEIGH PHILIP & PARTNERS 2ND FLOOR, DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
30/01/1730 January 2017 | DIRECTOR APPOINTED MRS DONNA BEATRICE SANDRA FELDMAN |
22/12/1622 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
05/04/165 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/12/148 December 2014 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM C/O LEIGH PHILIP & PARTNERS 2ND FLOOR DEVONSHIRE STREET 1 DEVONSHIRE STREET LONDON W1W 5DS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/03/1430 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/03/1321 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/12/1210 December 2012 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 1-6 CLAY STREET LONDON W1U 6DA |
09/05/129 May 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/12/112 December 2011 | 23/03/10 STATEMENT OF CAPITAL GBP 100 |
09/05/119 May 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOWARD FELDMAN / 08/04/2010 |
08/04/108 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / DONNA FELDMAN / 08/04/2010 |
17/03/0917 March 2009 | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
17/03/0917 March 2009 | SECRETARY APPOINTED DONNA FELDMAN |
17/03/0917 March 2009 | DIRECTOR APPOINTED STEVEN HOWARD FELDMAN |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND |
17/03/0917 March 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY |
16/03/0916 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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