Advanced company searchLink opens in new window

KNOW YOU MORE LIMITED

Company number SC638528

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)
22 Dec 2023 AA Micro company accounts made up to 31 August 2023
21 Sep 2023 CH01 Director's details changed for Mr Tim Allan Mart on 21 September 2023
21 Sep 2023 CH01 Director's details changed for Mr Chirag Jayant Mehta on 21 September 2023
21 Sep 2023 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland to 5 South Charlotte Street Edinburgh Midlothian EH2 4AN on 21 September 2023
08 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
07 Dec 2022 AA Micro company accounts made up to 31 August 2022
12 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
10 May 2022 AA Micro company accounts made up to 31 August 2021
03 Nov 2021 TM01 Termination of appointment of Suhail Ibrar Ahmad as a director on 3 November 2021
24 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
05 Jul 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 10 September 2020
05 Jul 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 10 September 2020
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 4 April 2021
  • GBP 208.9761
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 201.0714
09 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2021 AA Micro company accounts made up to 31 August 2020
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 4 September 2020
  • GBP 200
10 Sep 2020 SH02 Sub-division of shares on 3 September 2020
09 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision approved 03/09/2020
20 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
17 Aug 2020 CH01 Director's details changed for Mr Chirag Jayant Mehta on 13 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Tim Allan Mart on 13 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Suhail Ibrar Ahmad on 13 August 2020
17 Aug 2020 PSC04 Change of details for Mr Chirag Jayant Mehta as a person with significant control on 13 August 2020
17 Aug 2020 PSC04 Change of details for Mr Tim Allan Mart as a person with significant control on 13 August 2020