- Company Overview for KNOWLEDGE FLO LIMITED (07972208)
- Filing history for KNOWLEDGE FLO LIMITED (07972208)
- People for KNOWLEDGE FLO LIMITED (07972208)
- Registers for KNOWLEDGE FLO LIMITED (07972208)
- More for KNOWLEDGE FLO LIMITED (07972208)
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 |