- Company Overview for KNOWLEDGE ABOVE STANDARD LIMITED (05762691)
- Filing history for KNOWLEDGE ABOVE STANDARD LIMITED (05762691)
- People for KNOWLEDGE ABOVE STANDARD LIMITED (05762691)
- More for KNOWLEDGE ABOVE STANDARD LIMITED (05762691)
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) |
---|---|---|---|
03 Dec 2015 | AD02 | Register inspection address has been changed from 85 st. Andrews Drive Stanmore Middlesex HA7 2LZ United Kingdom to 127 Albury Drive Pinner Middlesex HA5 3RJ | |
03 Dec 2015 | AD01 | Registered office address changed from 85 st. Andrews Drive Stanmore Middlesex HA7 2LZ England to 127 Albury Drive Pinner Middlesex HA5 3RJ on 3 December 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from Premier House, No 411 1 Canning Road Harrow Middlesex HA3 7TS to 85 st. Andrews Drive Stanmore Middlesex HA7 2LZ on 30 October 2015 | |
28 May 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
22 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2015 | AD01 | Registered office address changed from Premier House, Room 12, 9Th Floor 112 Station Road Edgware Middlesex HA8 7BJ to Premier House, No 411 1 Canning Road Harrow Middlesex HA3 7TS on 28 January 2015 | |
26 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2014 | AD01 | Registered office address changed from 85 St Andrews Drive, Stanmore Middlesex HA7 2LZ on 23 April 2014 | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Kastur Varsani on 30 March 2010 | |
02 Jul 2010 | AD02 | Register inspection address has been changed | |
31 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
09 Jun 2009 | 363a | Return made up to 30/03/09; full list of members | |
31 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 |