Advanced company searchLink opens in new window

KNOWLEDGE PARTNERS LTD.

Company number 02517246

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
24 Sep 2019 AD01 Registered office address changed from Suite F Rayrigg Hall Farm Rayrigg Road Windermere LA23 1BW England to Suite B Rayrigg Hall Farm Rayrigg Road Windermere LA23 1BW on 24 September 2019
03 Jan 2019 CS01 Confirmation statement made on 26 November 2018 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Jan 2018 CS01 Confirmation statement made on 26 November 2017 with no updates
29 Jan 2018 AD01 Registered office address changed from Lynn Garth Gillinggate Kendal LA9 4JB England to Suite F Rayrigg Hall Farm Rayrigg Road Windermere LA23 1BW on 29 January 2018
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 26 November 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Sep 2016 AD01 Registered office address changed from The Old Firestation 1 Abbey Road Barrow-in-Furness Cumbria LA14 1XH to Lynn Garth Gillinggate Kendal LA9 4JB on 5 September 2016
26 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 14,285
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 14,285
23 Jul 2015 TM02 Termination of appointment of Ian Malcolm Knox as a secretary on 2 July 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 14,285
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
11 Jul 2012 CH03 Secretary's details changed for Ian Malcolm Knox on 2 July 2012
09 May 2012 AD01 Registered office address changed from Waterside House, Bridge Approach Barrow-in-Furness Cumbria LA14 2HE on 9 May 2012
09 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1