KNOWLEDGE MENTORING (GLOBAL) LIMITED
Company number 11771555
- Company Overview for KNOWLEDGE MENTORING (GLOBAL) LIMITED (11771555)
- Filing history for KNOWLEDGE MENTORING (GLOBAL) LIMITED (11771555)
- People for KNOWLEDGE MENTORING (GLOBAL) LIMITED (11771555)
- More for KNOWLEDGE MENTORING (GLOBAL) LIMITED (11771555)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with updates | |
12 Sep 2024 | TM01 | Termination of appointment of Gareth James Heffernan as a director on 12 September 2024 | |
22 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
07 Aug 2023 | TM01 | Termination of appointment of Russel Frederick Bruton as a director on 7 August 2023 | |
04 Aug 2023 | AP01 | Appointment of Mr Gareth James Heffernan as a director on 4 August 2023 | |
31 Jul 2023 | AP01 | Appointment of Mr Russel Frederick Bruton as a director on 31 July 2023 | |
27 Jul 2023 | AP01 | Appointment of Mr Jaycen Trevor Dale as a director on 27 July 2023 | |
27 Jul 2023 | TM01 | Termination of appointment of Kevin Peter Ernest Guy as a director on 12 July 2023 | |
26 Jul 2023 | TM01 | Termination of appointment of Michael Andrew Van De Weg as a director on 25 July 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with updates | |
15 Nov 2022 | AP01 | Appointment of Mr Michael Van De Weg as a director on 1 November 2022 | |
13 Apr 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
20 Jan 2022 | CH01 | Director's details changed for Mr Kevin Peter Ernest Guy on 20 January 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
20 Jan 2022 | AD01 | Registered office address changed from 115C Milton Road Cambridge CB4 1XE England to 4 City Point 67 Sydenham Road Guildford Surrey GU1 3RY on 20 January 2022 | |
20 Jan 2022 | TM01 | Termination of appointment of Valerie Law as a director on 14 January 2022 | |
23 Nov 2021 | SH02 | Sub-division of shares on 4 November 2021 | |
12 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2021
|
|
10 Nov 2021 | PSC04 | Change of details for Mr Philip Donald Marsh as a person with significant control on 1 November 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mr Philip Donald Marsh on 1 November 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mr Philip Donald Marsh on 1 November 2021 | |
09 Nov 2021 | PSC04 | Change of details for Mr Philip Donald Marsh as a person with significant control on 1 November 2021 | |
06 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 |