- Company Overview for KNOWLEDGEPOINT LIMITED (03413411)
- Filing history for KNOWLEDGEPOINT LIMITED (03413411)
- People for KNOWLEDGEPOINT LIMITED (03413411)
- Charges for KNOWLEDGEPOINT LIMITED (03413411)
- More for KNOWLEDGEPOINT LIMITED (03413411)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Aug 2020 | SH02 | Sub-division of shares on 4 March 2019 | |
01 May 2020 | AP01 | Appointment of Mr Raymond Martin Brown as a director on 1 May 2020 | |
04 Feb 2020 | AP01 | Appointment of Mr John Heffron as a director on 1 February 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
17 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 17 December 2019 | |
17 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
17 Dec 2019 | PSC01 | Notification of Paul Anthony Gibbons as a person with significant control on 6 December 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from C1 Eskdale Road Winnersh Triangle Winnersh Wokingham Berkshire RG41 5TS England to 612 Reading Road Winnersh Wokingham Berkshire RG41 5HE on 1 August 2019 | |
30 May 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
22 Jun 2018 | PSC04 | Change of details for Mr Andre Philpot as a person with significant control on 22 June 2018 | |
01 Jun 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
30 Sep 2017 | AAMD | Amended accounts for a small company made up to 31 August 2016 | |
06 Jun 2017 | AA | Full accounts made up to 31 August 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
19 Dec 2016 | CH01 | Director's details changed for Mr Andre Mark Philpot on 19 December 2016 | |
19 Dec 2016 | CH03 | Secretary's details changed for Kay Suzanne Philpot on 19 December 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from C1 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS to C1 Eskdale Road Winnersh Triangle Winnersh Wokingham Berkshire RG41 5TS on 19 December 2016 | |
11 May 2016 | AA | Group of companies' accounts made up to 31 August 2015 | |
22 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
08 Jun 2015 | AA | Group of companies' accounts made up to 31 August 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
24 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
04 Apr 2014 | AA | Accounts for a small company made up to 31 August 2013 |