THE KNOWLEDGE ENGINEERS NETWORK LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

20/08/2420 August 2024 Application to strike the company off the register

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

17/10/2317 October 2023 Termination of appointment of Keith David Harvey as a director on 2023-10-10

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

24/05/2324 May 2023 Appointment of Mr Lee Arthur as a director on 2023-05-19

View Document

24/05/2324 May 2023 Termination of appointment of Jyoti Chada Cushion as a director on 2023-05-19

View Document

24/05/2324 May 2023 Appointment of Mr Keith David Harvey as a director on 2023-05-19

View Document

24/05/2324 May 2023 Appointment of Mr Jasper Lancaster Joyce as a director on 2023-05-19

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2021-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/09/2220 September 2022 Appointment of Ms Jyoti Chada Cushion as a director on 2022-07-26

View Document

20/09/2220 September 2022 Termination of appointment of Amy Elizabeth Crawford as a director on 2022-07-29

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 6TH FLOOR TRANSLATION & I HUB BUILDING, IMPERIAL COLLEGE WHITE CITY CAMPUS 80 WOOD LANE LONDON W12 0BZ UNITED KINGDOM

View Document

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MRS CLAUDIA JANE MUNN

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BASTIAN

View Document

05/11/195 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 17/10/2019

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 17/10/2019

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR MARK GORDON CREIGHTON

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK O'DONOGHUE

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT BASTIAN / 28/11/2018

View Document

05/11/185 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR NIALL MCKINNEY

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIALL ROBERT JAMES MCKINNEY / 07/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT BASTIAN / 19/01/2018

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9EJ UNITED KINGDOM

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 6TH FLOOR TRANSLATION & I HUB BUILDING, IMPERIAL COLLEGE, WH 80 WOOD LANE LONDON W12 0BZ UNITED KINGDOM

View Document

05/12/175 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 12/05/2016

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HULLAH

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES FARNWORTH

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED STEVEN ROBERT BASTIAN

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURRY

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKS

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY TERRI LEARY

View Document

03/08/163 August 2016 22/03/16 STATEMENT OF CAPITAL GBP 1917.8

View Document

25/05/1625 May 2016 PSC REGISTER

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 1ST FLOOR 88 BERMONDSEY STREET LONDON SE1 3UB

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR JAMES SIMON FARNWORTH

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR MARK CHRISTOPHER O'DONOGHUE

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR MICHAEL JOHN MILTON CURRY

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED PHILIP JAMES HULLAH

View Document

15/04/1615 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/04/1615 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

15/04/1615 April 2016 SAIL ADDRESS CHANGED FROM: 1ST FLOOR 88 BERMONDSEY STREET LONDON SE1 3UB ENGLAND

View Document

15/04/1615 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

15/04/1615 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

14/04/1614 April 2016 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

31/03/1631 March 2016 ALTER ARTICLES 18/03/2016

View Document

22/03/1622 March 2016 THE SHARE PREMIUM ACCOUNT BE CANCELLED. 18/03/2016

View Document

22/03/1622 March 2016 STATEMENT BY DIRECTORS

View Document

22/03/1622 March 2016 SOLVENCY STATEMENT DATED 18/03/16

View Document

22/03/1622 March 2016 22/03/16 STATEMENT OF CAPITAL GBP 1799.58

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

01/10/151 October 2015 SAIL ADDRESS CHANGED FROM: UNITS 1 & 2 CURVE OFFICES 30B WILD'S RENTS LONDON SE1 4QG UNITED KINGDOM

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058962660003

View Document

03/05/153 May 2015 REGISTERED OFFICE CHANGED ON 03/05/2015 FROM UNITS 1 & 2 CURVE OFFICES 30B WILD'S RENTS LONDON SE1 4QG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 13/09/13 STATEMENT OF CAPITAL GBP 1799.58

View Document

26/11/1426 November 2014 SAIL ADDRESS CHANGED FROM: 12.1.1 THE LEATHER MARKET 11 - 13 WESTON STREET LONDON SE1 3ER

View Document

26/11/1426 November 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 12.1.1 THE LEATHER MARKET 11 - 13 WESTON STREET LONDON SE1 3ER

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/144 July 2014 ADOPT ARTICLES 06/09/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/09/139 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

08/09/138 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/09/138 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIALL ROBERT JAMES MCKINNEY / 31/07/2013

View Document

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM UNIT 103 65 GLASSHILL STREET LONDON SE1 0QR ENGLAND

View Document

05/09/125 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 SAIL ADDRESS CHANGED FROM: UNIT 105 65 GLASSHILL STREET LONDON SE1 0QR UNITED KINGDOM

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HANDLEY

View Document

01/05/121 May 2012 COMPANY NAME CHANGED UTALK LIMITED CERTIFICATE ISSUED ON 01/05/12

View Document

01/05/121 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR TIM BROOKS

View Document

25/11/1125 November 2011 SECRETARY APPOINTED MISS TERRI LEARY

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY MELANIE MCKINNEY

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/08/1118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR MELANIE MCKINNEY

View Document

17/08/1117 August 2011 SAIL ADDRESS CREATED

View Document

17/01/1117 January 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL ROBERT JAMES MCKINNEY / 01/10/2009

View Document

20/10/1020 October 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MISS MELANIE MCKINNEY

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/10/0921 October 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/02/0927 February 2009 NC INC ALREADY ADJUSTED 15/12/2008

View Document

27/02/0927 February 2009 GBP NC 1020/2020 15/12/08

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR EMMA FRASER

View Document

16/01/0916 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/0824 November 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM 140 TABERNACLE STREET LONDON EC2A 4FD

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMMA FRASER / 26/04/2008

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: SUITE4-4B 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NC INC ALREADY ADJUSTED 17/08/07

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0718 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 COMPANY NAME CHANGED MCKINNEY MEDIA LIMITED CERTIFICATE ISSUED ON 30/08/07

View Document

04/08/064 August 2006 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