Advanced company searchLink opens in new window

KNOWLEDGEVIEW LIMITED

Company number 03104933

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)
09 May 2013 TM01 Termination of appointment of Paul Withey as a director
01 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 6,706.3
08 Jan 2013 AP01 Appointment of Mr Paul Richard Withey as a director
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 6,655.69
03 Jan 2013 AP01 Appointment of Mr Reiner Mittelbach as a director
10 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
10 Oct 2012 AD04 Register(s) moved to registered office address
02 Oct 2012 AA Full accounts made up to 31 December 2011
06 Sep 2012 MEM/ARTS Memorandum and Articles of Association
06 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Aug 2012 AR01 Annual return made up to 21 September 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 29/09/11AS it was not properly delivered.
12 Jun 2012 AR01 Annual return made up to 21 September 2010 with full list of shareholders
25 Jan 2012 AD03 Register(s) moved to registered inspection location
25 Jan 2012 AD02 Register inspection address has been changed
17 Jan 2012 AD01 Registered office address changed from , Suite 11 the Sanctuary, 23 Oak Hill Grove, Surbiton, Surrey, KT6 6DU, England on 17 January 2012
17 Jan 2012 AD01 Registered office address changed from , Kensington Centre, 66 Hammersmith Road, London, W14 8UD on 17 January 2012
17 Jan 2012 TM01 Termination of appointment of Samuel Kelly as a director
17 Jan 2012 TM01 Termination of appointment of Ayed Al Jeaid as a director
17 Jan 2012 TM02 Termination of appointment of Richard Evans as a secretary
06 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 5
24 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2011 AA Full accounts made up to 31 December 2010
29 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/08/12.
25 Nov 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for Dr Ali Shakir Al-Assam on 15 September 2010