Advanced company searchLink opens in new window

KNOWLAND MEWS MANAGEMENT LTD

Company number 11191928

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)
17 May 2024 CS01 Confirmation statement made on 15 May 2024 with updates
15 May 2024 AP01 Appointment of Mr Vu Hoang Minh Nguyen as a director on 13 May 2024
31 Mar 2024 AA Micro company accounts made up to 29 February 2024
15 Mar 2024 TM01 Termination of appointment of Sian Lee Bachou as a director on 15 March 2024
05 Mar 2024 AD01 Registered office address changed from 4 Knowland Mews Thornton Heath CR7 8FQ England to 1 Knowland Mews Thornton Heath CR7 8FQ on 5 March 2024
28 Jun 2023 AA Micro company accounts made up to 28 February 2023
22 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
16 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
02 May 2022 AP01 Appointment of Mr Samad Mir Mateen as a director on 2 May 2022
02 May 2022 AP01 Appointment of Mr Mark Konyi-Kiss as a director on 2 May 2022
17 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
07 May 2021 AA Total exemption full accounts made up to 28 February 2021
22 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
01 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
15 May 2019 PSC08 Notification of a person with significant control statement
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
08 May 2019 AP01 Appointment of Mr Sian Lee Bachou as a director on 2 May 2019
06 May 2019 TM01 Termination of appointment of Rowan Torrell Stewart as a director on 2 May 2019
06 May 2019 PSC07 Cessation of Rowan Torrell Stewart as a person with significant control on 2 May 2019
06 May 2019 AP01 Appointment of Mr Quoc Hung Tran as a director on 2 May 2019
06 May 2019 AD01 Registered office address changed from Angels House 5 Albemarle Road Beckenham Kent BR3 5HZ United Kingdom to 4 Knowland Mews Thornton Heath CR7 8FQ on 6 May 2019
02 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
07 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-07
  • GBP 9