Advanced company searchLink opens in new window

KNOMA LTD

Company number 11650366

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)
05 Feb 2024 AUD Auditor's resignation
22 Dec 2023 MR01 Registration of charge 116503660001, created on 22 December 2023
30 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with updates
31 Mar 2023 AA Accounts for a small company made up to 31 October 2022
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 February 2023
  • GBP 0.020523
24 Aug 2022 TM01 Termination of appointment of Gerald Parloiu as a director on 24 August 2022
04 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with updates
16 May 2022 AA Unaudited abridged accounts made up to 31 October 2021
25 Mar 2022 AP01 Appointment of Mr Julian Hartley Cork as a director on 21 March 2022
24 Mar 2022 AD01 Registered office address changed from C/O Brett Shanley the Ministry 79-81 Borough Road London SE1 1DN United Kingdom to C/O Knoma Runway East 18 Crucifix Lane London SE1 3JW on 24 March 2022
24 Mar 2022 AD01 Registered office address changed from C/O Knoma Runway East 18 Crucifix Lane London SE1 3JW United Kingdom to C/O Knoma Runway East 18 Crucifix Lane London SE1 3JW on 24 March 2022
24 Mar 2022 CH01 Director's details changed for Brett Shanley on 24 March 2022
01 Feb 2022 PSC04 Change of details for Mr Brett Shanley as a person with significant control on 1 February 2022
07 Dec 2021 AD01 Registered office address changed from C/O Brett Shanley 41/43 Bartholomew Close London EC1A 7HN United Kingdom to C/O Brett Shanley the Ministry 79-81 Borough Road London SE1 1DN on 7 December 2021
07 Dec 2021 CH01 Director's details changed for Mr Brett Shanley on 7 December 2021
15 Nov 2021 MA Memorandum and Articles of Association
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 5 October 2021
  • GBP 0.020518
04 Nov 2021 SH08 Change of share class name or designation
04 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2021 AP01 Appointment of Mr Gerald Parloiu as a director on 4 October 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
12 Mar 2021 PSC04 Change of details for Brett Shanley as a person with significant control on 12 March 2021
01 Mar 2021 CH01 Director's details changed for Mr Brett Shanley on 1 March 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 October 2020
25 Nov 2020 TM01 Termination of appointment of Christopher Karl Priebe as a director on 1 October 2020