THE KNOWLEDGE EXCHANGE PARTNERSHIP LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

13/01/2313 January 2023 Application to strike the company off the register

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

09/10/199 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ALAN / 01/09/2019

View Document

07/10/197 October 2019 SECRETARY APPOINTED MR ALAN ALAN

View Document

27/06/1927 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 17E EAST KING STREET HELENSBURGH G84 7QQ SCOTLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WINCH

View Document

04/10/174 October 2017 CESSATION OF DAVID FENTON AS A PSC

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WINCH

View Document

04/10/174 October 2017 CESSATION OF JOHN WINCH AS A PSC

View Document

04/10/174 October 2017 SAIL ADDRESS CHANGED FROM: 19 WOODROW ROAD GLASGOW G41 5PN SCOTLAND

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FENTON

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM, C/O HAMMOND & COMPANY, 69 SINCLAIR STREET, HELENSBURGH, G84 8TG

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

14/04/1614 April 2016 CURREXT FROM 28/09/2016 TO 31/12/2016

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

30/10/1430 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts for year ending 28 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

13/11/1313 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

31/10/1231 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts for year ending 28 Sep 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 28 September 2011

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM, 19 WOODROW ROAD, POLLOKSHIELDS, GLASGOW, G41 5PN, UNITED KINGDOM

View Document

18/10/1118 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 PREVSHO FROM 30/09/2011 TO 28/09/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL FENTON / 17/10/2011

View Document

17/10/1117 October 2011 SAIL ADDRESS CREATED

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED JOHN WINCH

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED DAVID NEIL FENTON

View Document

28/09/1028 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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