Advanced company searchLink opens in new window

THE KNOWLEDGE BUSINESS LIMITED

Company number SC209710

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)
04 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 200
08 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
01 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200
20 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Sep 2013 AD01 Registered office address changed from C/O Company Net Ltd. Clarence House George Street Edinburgh EH2 4JS Scotland on 4 September 2013
03 Sep 2013 AD01 Registered office address changed from Company Net Ltd. Clarence House 131-135 George Street Edinburgh EH2 4JS Scotland on 3 September 2013
03 Sep 2013 AD01 Registered office address changed from Research Park North Riccarton Edinburgh Midlothian EH14 4AP on 3 September 2013
28 Aug 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
12 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200
22 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
17 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
05 Aug 2011 CH01 Director's details changed for Mr Brian Norman Millhouse on 1 August 2011
05 Aug 2011 CH01 Director's details changed for Mr Neil Francis on 1 August 2011
05 Aug 2011 CH03 Secretary's details changed for Howard Stanley Liam Thain on 1 August 2011
01 Nov 2010 TM01 Termination of appointment of Kevin Grainger as a director
10 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
03 Aug 2010 AA Full accounts made up to 31 December 2009
29 Sep 2009 AA Full accounts made up to 31 December 2008
18 Aug 2009 363a Return made up to 01/08/09; full list of members
02 Feb 2009 AA Full accounts made up to 31 December 2007
13 Aug 2008 363a Return made up to 01/08/08; full list of members
13 Aug 2008 288b Appointment terminated secretary andrew hamilton