- Company Overview for KNOWLEDGEFORALL LTD (10968620)
- Filing history for KNOWLEDGEFORALL LTD (10968620)
- People for KNOWLEDGEFORALL LTD (10968620)
- More for KNOWLEDGEFORALL LTD (10968620)
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) |
---|---|---|---|
27 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
19 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
07 May 2021 | AAMD | Amended total exemption full accounts made up to 30 September 2019 | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Apr 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 March 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
27 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
31 Oct 2018 | PSC02 | Notification of Xiangtan Shengda Trading Limited as a person with significant control on 18 June 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Peter William Whimster as a director on 18 May 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
13 Aug 2018 | PSC07 | Cessation of Peter William Whimster as a person with significant control on 13 August 2018 | |
07 Jun 2018 | AP01 | Appointment of Miss Saijiao Hu as a director on 18 May 2018 | |
12 Jan 2018 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 72 Foyle Road Blackheath London SE3 7RH on 12 January 2018 | |
18 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-18
|