Advanced company searchLink opens in new window

COMMON KNOWLEDGE CO-OPERATIVE LTD

Company number 11620742

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)
18 Apr 2024 CH01 Director's details changed for Mr Arbnor Hisenaj on 18 April 2024
08 Apr 2024 AP01 Appointment of Mr Arbnor Hisenaj as a director on 8 April 2024
28 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
19 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
12 Sep 2023 AP01 Appointment of Dr Everin Matthew Scott as a director on 12 September 2023
09 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
19 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
22 Aug 2022 TM01 Termination of appointment of Christopher Patrick Charles Devereux as a director on 22 August 2022
26 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
18 Oct 2021 AD01 Registered office address changed from Space4 113-115 Fonthill Road London Greater London N4 3HH to Pelican House 138-148 Cambridge Heath Road London E1 5QJ on 18 October 2021
18 Oct 2021 AP01 Appointment of Mr Christopher Patrick Charles Devereux as a director on 18 October 2021
21 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
25 Feb 2021 CH01 Director's details changed for Jan Baykara on 17 August 2020
20 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
26 May 2020 AA Total exemption full accounts made up to 31 October 2019
18 May 2020 TM01 Termination of appointment of Ruairidh George Paton as a director on 15 May 2020
18 May 2020 TM01 Termination of appointment of Joseph Alexander Todd as a director on 15 May 2020
18 May 2020 TM01 Termination of appointment of James Moulding as a director on 15 May 2020
17 Mar 2020 AP03 Appointment of Mr Alex Worrad-Andrews as a secretary on 17 March 2020
17 Mar 2020 TM02 Termination of appointment of Ruairidh George Paton as a secretary on 17 March 2020
29 Oct 2019 AP01 Appointment of Gemma Elizabeth Copeland as a director on 18 October 2019
29 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
16 Oct 2019 AD01 Registered office address changed from Unit 2, 55 Wallis Road London Greater London E9 5LH to Space4 113-115 Fonthill Road London Greater London N4 3HH on 16 October 2019
12 Oct 2018 NEWINC Incorporation