Advanced company searchLink opens in new window

KNOWLEDGE FLO LIMITED

Company number 07972208

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)
09 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
21 Nov 2024 AD01 Registered office address changed from The Innovation Centre Portobello Sheffield S1 4DP England to Pegasus House 463a Glossop Road Sheffield S10 2QD on 21 November 2024
15 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Jun 2022 AD01 Registered office address changed from Unit 32 Aizlewood Business Centre Nursery Street Sheffield S3 8GG England to The Innovation Centre Portobello Sheffield S1 4DP on 22 June 2022
06 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
15 Feb 2022 AA Micro company accounts made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 1 March 2021 with updates
17 May 2021 AA Micro company accounts made up to 31 March 2020
02 Apr 2020 AD04 Register(s) moved to registered office address Unit 32 Aizlewood Business Centre Nursery Street Sheffield S3 8GG
02 Apr 2020 AD04 Register(s) moved to registered office address Unit 32 Aizlewood Business Centre Nursery Street Sheffield S3 8GG
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
10 Feb 2020 AD01 Registered office address changed from Electric Works Concourse Way Sheffield S1 2BJ England to Unit 32 Aizlewood Business Centre Nursery Street Sheffield S3 8GG on 10 February 2020
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Nov 2019 AP01 Appointment of Ms Susan Elizabeth Grocutt as a director on 22 October 2019
07 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
25 Jul 2018 AD03 Register(s) moved to registered inspection location 5 Hartside Close Chesterfield S40 4LB
24 Jul 2018 AD03 Register(s) moved to registered inspection location 5 Hartside Close Chesterfield S40 4LB
24 Jul 2018 AD02 Register inspection address has been changed from 5 Hartside Close Chesterfield S40 4LB England to 5 Hartside Close Chesterfield S40 4LB
24 Jul 2018 AD03 Register(s) moved to registered inspection location 5 Hartside Close Chesterfield S40 4LB
24 Jul 2018 AD02 Register inspection address has been changed to 5 Hartside Close Chesterfield S40 4LB
24 Jul 2018 AA Micro company accounts made up to 31 March 2018
24 May 2018 AD01 Registered office address changed from Lydgate House Lydgate Lane Sheffield S10 5FP to Electric Works Concourse Way Sheffield S1 2BJ on 24 May 2018