THE KNOWLEDGE PARTNERSHIP (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Confirmation statement made on 2025-06-22 with updates |
23/09/2523 September 2025 New | Change of details for The World Universities Insights Limited as a person with significant control on 2025-09-01 |
17/09/2517 September 2025 New | Withdraw the company strike off application |
15/07/2515 July 2025 | First Gazette notice for voluntary strike-off |
11/06/2511 June 2025 | Satisfaction of charge 051611260003 in full |
04/03/254 March 2025 | Appointment of Mr John Gill as a director on 2025-02-24 |
04/03/254 March 2025 | Appointment of Mr Christopher Peter Verdin as a director on 2025-02-24 |
04/03/254 March 2025 | Termination of appointment of Paul William Louis Howarth as a director on 2025-02-24 |
04/03/254 March 2025 | Termination of appointment of Kelvin Trevor Barber as a director on 2025-02-24 |
18/10/2418 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | |
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 |
08/08/248 August 2024 | Confirmation statement made on 2024-06-22 with no updates |
17/11/2317 November 2023 | |
17/11/2317 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
27/10/2327 October 2023 | Registration of charge 051611260003, created on 2023-10-25 |
27/10/2327 October 2023 | Satisfaction of charge 051611260002 in full |
27/10/2327 October 2023 | Satisfaction of charge 051611260001 in full |
20/10/2320 October 2023 | |
20/10/2320 October 2023 | |
28/07/2328 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
03/04/233 April 2023 | Termination of appointment of Paul Ransley as a director on 2023-03-22 |
03/04/233 April 2023 | Appointment of Mr Kelvin Trevor Barber as a director on 2023-03-22 |
16/09/2216 September 2022 | Registration of charge 051611260002, created on 2022-09-16 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-22 with updates |
02/02/212 February 2021 | 30/09/20 UNAUDITED ABRIDGED |
11/01/2111 January 2021 | ALTER ARTICLES 21/12/2020 |
11/01/2111 January 2021 | ARTICLES OF ASSOCIATION |
24/12/2024 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 051611260001 |
24/12/2024 December 2020 | ARTICLES OF ASSOCIATION |
24/12/2024 December 2020 | ADOPT ARTICLES 10/12/2020 |
15/12/2015 December 2020 | REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 14 BEECH HILL OTLEY WEST YORKSHIRE LS21 3AX |
15/12/2015 December 2020 | REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 26 RED LION SQUARE RED LION SQUARE LONDON WC1R 4HQ ENGLAND |
15/12/2015 December 2020 | DIRECTOR APPOINTED MR PAUL WILLIAM LOUIS HOWARTH |
15/12/2015 December 2020 | DIRECTOR APPOINTED PAUL RANSLEY |
15/12/2015 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE WORLD UNIVERSITIES INSIGHTS LIMITED |
15/12/2015 December 2020 | CESSATION OF LOUISE SIMPSON AS A PSC |
15/12/2015 December 2020 | CESSATION OF DAVID JOHN ROBERTS AS A PSC |
15/12/2015 December 2020 | APPOINTMENT TERMINATED, DIRECTOR LOUISE SIMPSON |
15/12/2015 December 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS |
15/12/2015 December 2020 | APPOINTMENT TERMINATED, SECRETARY DAVID ROBERTS |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
24/02/2024 February 2020 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
29/05/1929 May 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
13/02/1813 February 2018 | 30/09/17 UNAUDITED ABRIDGED |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE SIMPSON |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN ROBERTS |
10/05/1710 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
15/07/1615 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
14/04/1614 April 2016 | ADOPT ARTICLES 31/03/2016 |
03/07/153 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
04/07/144 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
09/07/139 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
10/07/1210 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
25/07/1125 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
25/07/1125 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SIMPSON / 23/06/2011 |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SIMPSON / 23/06/2010 |
11/08/1011 August 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
16/09/0816 September 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN HOLMES |
26/08/0826 August 2008 | APPOINTMENT TERMINATED DIRECTOR MIRANDA SIMPSON |
21/07/0821 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
11/07/0711 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
21/04/0621 April 2006 | NEW DIRECTOR APPOINTED |
07/10/057 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
31/08/0531 August 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
02/07/052 July 2005 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05 |
20/05/0520 May 2005 | NEW DIRECTOR APPOINTED |
12/04/0512 April 2005 | REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 15 QUEEN SQUARE LEEDS WEST YORKSHIRE LS2 8AJ |
23/06/0423 June 2004 | 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