Advanced company searchLink opens in new window

KNOWSIS LIMITED

Company number 07910980

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2016 AP01 Appointment of Nimika Karadia as a director on 19 September 2016
28 Sep 2016 TM01 Termination of appointment of Mark Unsworth as a director on 19 September 2016
12 Aug 2016 CH01 Director's details changed for Mr Olivier Freeling-Wilkinson on 11 August 2016
12 Aug 2016 AD01 Registered office address changed from 36 Lexington Street London W1F 0LJ to 63 Defoe Avenue Richmond TW9 4DS on 12 August 2016
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 8 April 2016
  • GBP 114.28
29 Feb 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 111.479
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 14 September 2015
  • GBP 108.69
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 111.48
16 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 May 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 105.887
23 Feb 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 28/08/2014
15 Oct 2014 MA Memorandum and Articles of Association
08 Sep 2014 SH10 Particulars of variation of rights attached to shares
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 923.870
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2015.
08 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jun 2014 AD01 Registered office address changed from 2Nd Floor 83 Great Titchfield Street London W1W 6RH on 16 June 2014
26 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Feb 2014 TM01 Termination of appointment of Marco Borsa as a director
20 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
25 May 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
11 Sep 2012 AD01 Registered office address changed from C/O K Kesse (Accountant) Swan House Hospital Street Birmingham West Midlands B19 3PY United Kingdom on 11 September 2012