THE KNOWLEDGE PARTNERSHIP (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-06-22 with updates

View Document

23/09/2523 September 2025 NewChange of details for The World Universities Insights Limited as a person with significant control on 2025-09-01

View Document

17/09/2517 September 2025 NewWithdraw the company strike off application

View Document

15/07/2515 July 2025 First Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 Satisfaction of charge 051611260003 in full

View Document

04/03/254 March 2025 Appointment of Mr John Gill as a director on 2025-02-24

View Document

04/03/254 March 2025 Appointment of Mr Christopher Peter Verdin as a director on 2025-02-24

View Document

04/03/254 March 2025 Termination of appointment of Paul William Louis Howarth as a director on 2025-02-24

View Document

04/03/254 March 2025 Termination of appointment of Kelvin Trevor Barber as a director on 2025-02-24

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

02/10/242 October 2024 Registered office address changed from 26 Red Lion Square London WC1R 4HQ England to 98 Theobalds Road London WC1X 8WB on 2024-10-02

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/10/2327 October 2023 Registration of charge 051611260003, created on 2023-10-25

View Document

27/10/2327 October 2023 Satisfaction of charge 051611260002 in full

View Document

27/10/2327 October 2023 Satisfaction of charge 051611260001 in full

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Paul Ransley as a director on 2023-03-22

View Document

03/04/233 April 2023 Appointment of Mr Kelvin Trevor Barber as a director on 2023-03-22

View Document

16/09/2216 September 2022 Registration of charge 051611260002, created on 2022-09-16

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

02/02/212 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

11/01/2111 January 2021 ALTER ARTICLES 21/12/2020

View Document

11/01/2111 January 2021 ARTICLES OF ASSOCIATION

View Document

24/12/2024 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051611260001

View Document

24/12/2024 December 2020 ARTICLES OF ASSOCIATION

View Document

24/12/2024 December 2020 ADOPT ARTICLES 10/12/2020

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 14 BEECH HILL OTLEY WEST YORKSHIRE LS21 3AX

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 26 RED LION SQUARE RED LION SQUARE LONDON WC1R 4HQ ENGLAND

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR PAUL WILLIAM LOUIS HOWARTH

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED PAUL RANSLEY

View Document

15/12/2015 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE WORLD UNIVERSITIES INSIGHTS LIMITED

View Document

15/12/2015 December 2020 CESSATION OF LOUISE SIMPSON AS A PSC

View Document

15/12/2015 December 2020 CESSATION OF DAVID JOHN ROBERTS AS A PSC

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE SIMPSON

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, SECRETARY DAVID ROBERTS

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

24/02/2024 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

29/05/1929 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

13/02/1813 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE SIMPSON

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ROBERTS

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/07/1615 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/04/1614 April 2016 ADOPT ARTICLES 31/03/2016

View Document

03/07/153 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/07/144 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/07/139 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/07/1210 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/07/1125 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SIMPSON / 23/06/2011

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SIMPSON / 23/06/2010

View Document

11/08/1011 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HOLMES

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR MIRANDA SIMPSON

View Document

21/07/0821 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 15 QUEEN SQUARE LEEDS WEST YORKSHIRE LS2 8AJ

View Document

23/06/0423 June 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