KNOWING R&D LTD

The Legacy Business Centre 2a Ruckholt Road The Legacy Business Centre 2a Ruckholt Road, London, E10 5NP, England
StatusACTIVE
Company No.09247830
CategoryPrivate Limited Company
Incorporated03 Oct 2014
Age9 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

KNOWING R&D LTD is an active private limited company with number 09247830. It was incorporated 9 years, 8 months, 2 days ago, on 03 October 2014. The company address is The Legacy Business Centre 2a Ruckholt Road The Legacy Business Centre 2a Ruckholt Road, London, E10 5NP, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eminence Investments Ltd

Notification date: 2022-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-22

Psc name: Ydros Management Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Krystian Stanczyk

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Natela Kevlishvili

Appointment date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-16

Old address: 40-44 Uxbridge Road Craven House London W5 2BS England

New address: The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-25

Psc name: Krystian Stanczyk

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ydros Management Ltd

Notification date: 2017-09-25

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

New address: 40-44 Uxbridge Road Craven House London W5 2BS

Change date: 2016-06-30

Old address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-17

New address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE

Old address: Communication House, 290 Moston Lane Manchester M40 9WB England

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Old address: 71 Sutton Hall Road Hounslow TW5 0PX

Change date: 2015-10-05

New address: Communication House, 290 Moston Lane Manchester M40 9WB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Incorporation company

Date: 03 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 DIGBY CRESCENT LIMITED

2 THE ABBEY COACH HOUSE BACK LANE,KENDAL,LA8 9LR

Number:05125838
Status:ACTIVE
Category:Private Limited Company

ABSOLUTE MAGNITUDE LIMITED

639 CHORLEY NEW ROAD,BOLTON,BL6 4AA

Number:10642294
Status:ACTIVE
Category:Private Limited Company

LIGURIA (RETAIL) LTD.

C/O HARDIE CALDWELL LLP, CITYPOINT 2,,GLASGOW,G4 0JY

Number:SC167201
Status:ACTIVE
Category:Private Limited Company

OPERATIONS INTEGRITY LTD.

4 CRAIG COURT,STIRLING,FK9 4TL

Number:SC415381
Status:LIQUIDATION
Category:Private Limited Company

TEL OFFSHORE ENGINEERING LIMITED

4 POTOVENS LANE,WAKEFIELD,WF3 3HY

Number:07014607
Status:ACTIVE
Category:Private Limited Company

TEZTEZ LTD

27 ALDERBROOK ROAD,LONDON,SW12 8AF

Number:11659726
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source