KNOWLEDGE CALL LIMITED

04179270
4 WOODHEAD DRIVE HALE ALTRINCHAM CHESHIRE WA15 9LG

Documents

Documents
Date Category Description Pages
04 Mar 2025 accounts Annual Accounts 8 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2024 accounts Annual Accounts 7 Buy now
26 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 May 2023 accounts Annual Accounts 7 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2022 accounts Annual Accounts 7 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2021 accounts Annual Accounts 7 Buy now
18 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2020 accounts Annual Accounts 7 Buy now
12 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2019 officers Change of particulars for director (Mr Paul Ross Bandell) 2 Buy now
11 Sep 2019 officers Change of particulars for director (Mr Paul Ross Bandell) 2 Buy now
11 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2019 accounts Annual Accounts 7 Buy now
29 Mar 2018 accounts Annual Accounts 7 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
17 Mar 2016 annual-return Annual Return 3 Buy now
06 Oct 2015 accounts Annual Accounts 6 Buy now
10 Apr 2015 capital Statement of capital (Section 108) 4 Buy now
10 Apr 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Apr 2015 insolvency Solvency Statement dated 24/03/15 1 Buy now
10 Apr 2015 resolution Resolution 1 Buy now
27 Mar 2015 officers Termination of appointment of secretary (Simon Bumford) 1 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
23 Mar 2015 officers Termination of appointment of director (Philip Graham Woodhead) 1 Buy now
23 Mar 2015 officers Termination of appointment of director (Philip Graham Woodhead) 1 Buy now
23 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2014 accounts Annual Accounts 6 Buy now
28 Mar 2014 annual-return Annual Return 5 Buy now
25 Mar 2014 accounts Annual Accounts 6 Buy now
23 Apr 2013 annual-return Annual Return 5 Buy now
23 Apr 2013 officers Change of particulars for director (Paul Ross Bandell) 2 Buy now
27 Mar 2013 accounts Annual Accounts 6 Buy now
30 Mar 2012 accounts Annual Accounts 5 Buy now
28 Mar 2012 annual-return Annual Return 5 Buy now
11 Apr 2011 annual-return Annual Return 5 Buy now
11 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2011 officers Change of particulars for director (Paul Ross Bandell) 2 Buy now
04 Apr 2011 accounts Annual Accounts 5 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for director (Philip Graham Woodhead) 2 Buy now
06 Apr 2010 accounts Annual Accounts 5 Buy now
25 Sep 2009 address Registered office changed on 25/09/2009 from dbh house 105 boundary street liverpool merseyside L5 9YJ 1 Buy now
02 Jun 2009 accounts Annual Accounts 5 Buy now
06 May 2009 annual-return Return made up to 14/03/09; full list of members 3 Buy now
29 Apr 2008 accounts Annual Accounts 5 Buy now
29 Apr 2008 annual-return Return made up to 14/03/08; full list of members 3 Buy now
29 Apr 2008 address Location of debenture register 1 Buy now
29 Apr 2008 address Location of register of members 1 Buy now
29 Apr 2008 address Registered office changed on 29/04/2008 from dbh house, 105 boundary street liverpool merseyside L5 9YJ 1 Buy now
27 Jun 2007 annual-return Return made up to 14/03/07; full list of members 2 Buy now
27 Jun 2007 address Location of debenture register 1 Buy now
27 Jun 2007 address Location of register of members 1 Buy now
27 Jun 2007 address Registered office changed on 27/06/07 from: dbh house 105 boundary street liverpool merseyside L5 9YJ 1 Buy now
08 May 2007 accounts Annual Accounts 6 Buy now
09 Oct 2006 annual-return Return made up to 14/03/06; full list of members 2 Buy now
05 May 2006 accounts Annual Accounts 6 Buy now
06 Oct 2005 annual-return Return made up to 14/03/05; full list of members 7 Buy now
27 Sep 2005 officers Director's particulars changed 1 Buy now
21 Jul 2005 accounts Annual Accounts 6 Buy now
12 Apr 2005 officers New director appointed 2 Buy now
04 Aug 2004 accounts Annual Accounts 6 Buy now
06 Mar 2004 annual-return Return made up to 14/03/04; full list of members 6 Buy now
24 Apr 2003 officers Secretary resigned 1 Buy now
16 Apr 2003 officers New secretary appointed 2 Buy now
12 Apr 2003 accounts Annual Accounts 9 Buy now
17 Mar 2003 annual-return Return made up to 14/03/03; full list of members 6 Buy now
18 Feb 2003 address Registered office changed on 18/02/03 from: royal standard house 334 new chester road birkenhead merseyside CH42 1LE 1 Buy now
12 Feb 2003 officers Director resigned 1 Buy now
22 Jan 2003 officers New director appointed 2 Buy now
27 Mar 2002 annual-return Return made up to 14/03/02; full list of members 6 Buy now
04 Oct 2001 accounts Accounting reference date extended from 31/03/02 to 30/06/02 1 Buy now
12 Sep 2001 incorporation Memorandum Articles 21 Buy now
12 Sep 2001 address Registered office changed on 12/09/01 from: 14 oxford court manchester greater manchester M2 3WQ 1 Buy now
12 Sep 2001 capital Ad 07/09/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
12 Sep 2001 officers Director resigned 1 Buy now
12 Sep 2001 officers Secretary resigned 1 Buy now
12 Sep 2001 officers New director appointed 2 Buy now
12 Sep 2001 officers New secretary appointed 2 Buy now
11 Sep 2001 change-of-name Certificate Change Of Name Company 2 Buy now
14 Mar 2001 incorporation Incorporation Company 26 Buy now