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)
14 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
04 May 2017 AA Micro company accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
19 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
31 Jul 2015 AD01 Registered office address changed from The Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7rd to Lydgate House Lydgate Lane Sheffield S10 5FP on 31 July 2015
31 Jul 2015 TM02 Termination of appointment of Anne Louise Taylor as a secretary on 31 July 2015
18 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 96.67
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 96.67
29 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
31 Aug 2012 SH02 Sub-division of shares on 7 March 2012
24 Aug 2012 SH01 Statement of capital following an allotment of shares on 7 March 2012
  • GBP 100
19 Jul 2012 AP01 Appointment of Professor Fabio Ciravegna as a director
19 Jul 2012 AP01 Appointment of Dr. Samuel John Chapman as a director
18 Jul 2012 AP01 Appointment of Mr. David John Catton as a director
21 Mar 2012 SH02 Sub-division of shares on 7 March 2012
15 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 07/03/2012
06 Mar 2012 AP03 Appointment of Anne Louise Taylor as a secretary
06 Mar 2012 AP01 Appointment of Richard Mark Birtles as a director
06 Mar 2012 TM01 Termination of appointment of Jonathon Round as a director
01 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)