PUBLIC KNOWLEDGE LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
| 03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 12/01/2212 January 2022 | Confirmation statement made on 2021-11-30 with no updates |
| 27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
| 04/12/184 December 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL SPENCER MCQUAID / 16/05/2017 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
| 17/12/1717 December 2017 | REGISTERED OFFICE CHANGED ON 17/12/2017 FROM OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HZ |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 09/06/179 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER MCQUAID / 16/05/2017 |
| 05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 30/11/1530 November 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
| 02/11/152 November 2015 | APPOINTMENT TERMINATED, SECRETARY MIRIAM MARTINEZ-RAMOS |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/01/1513 January 2015 | Annual return made up to 30 November 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 October 2012 |
| 24/12/1324 December 2013 | CURRSHO FROM 31/03/2013 TO 31/10/2012 |
| 23/12/1323 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
| 04/11/134 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS MIRIAM MARTINEZ-RAMOS / 18/06/2013 |
| 04/11/134 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCQUAID / 18/06/2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/12/1211 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/12/1113 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/01/1127 January 2011 | Annual return made up to 30 November 2010 with full list of shareholders |
| 01/12/101 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MIRIAM MARTINEZ / 01/12/2010 |
| 20/01/1020 January 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
| 28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/02/0912 February 2009 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
| 26/11/0826 November 2008 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 8 PINEWOOD COURT SOUTH DOWNS ROAD HALE CHESHIRE WA14 3HY |
| 11/11/0811 November 2008 | CURREXT FROM 30/11/2008 TO 31/03/2009 |
| 30/11/0730 November 2007 | 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