KNOWHERE GROUP LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 delete address 260A CAMDEN ROAD LONDON UNITED KINGDOM NW1 9AB
2023-04-07 insert address 296 KENTISH TOWN RD KENTISH TOWN ROAD LONDON ENGLAND NW5 2TG
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-03-28 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2023 FROM 260A CAMDEN ROAD LONDON NW1 9AB UNITED KINGDOM
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES
2023-03-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JAMES CLARKE
2023-03-27 update statutory_documents CESSATION OF QUEENIE GAY AS A PSC
2023-03-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-03-07 update statutory_documents FIRST GAZETTE
2022-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-07 delete address 71-75 SHELTON STREET LONDON ENGLAND WC2H 9JQ
2022-06-07 insert address 260A CAMDEN ROAD LONDON UNITED KINGDOM NW1 9AB
2022-06-07 update registered_address
2022-05-18 update statutory_documents CHANGE PERSON AS DIRECTOR
2022-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2022 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND
2022-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS QUEENIE GAY / 17/05/2022
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-17 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-30 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES
2020-10-29 update statutory_documents DIRECTOR APPOINTED MR ASHLEY JAMES CLARKE
2020-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN GAY
2020-10-22 update statutory_documents DIRECTOR APPOINTED MISS HELEN RHIANON GAY
2020-07-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS QUEENIE GAY / 16/07/2020
2020-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR QUEENIE GAY
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-07 update account_category NO ACCOUNTS FILED => null
2019-02-07 update accounts_last_madeup_date null => 2017-12-31
2019-02-07 update accounts_next_due_date 2018-09-15 => 2019-09-30
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES
2019-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-01-07 update company_status Active - Proposal to Strike off => Active
2018-12-22 update statutory_documents DISS40 (DISS40(SOAD))
2018-12-07 update company_status Active => Active - Proposal to Strike off
2018-11-27 update statutory_documents FIRST GAZETTE
2018-03-07 delete address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ
2018-03-07 insert address 71-75 SHELTON STREET LONDON ENGLAND WC2H 9JQ
2018-03-07 update registered_address
2018-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 19 DRAYTON LODGE PARK NORWICH NR8 6AT UNITED KINGDOM
2018-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS QUEENIE GAY / 13/12/2017
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2018-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS QUEENIE GAY / 08/01/2018
2018-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND
2018-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS QUEENIE GAY / 02/01/2018
2016-12-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION