Advanced company searchLink opens in new window

KNOWLEDGEPOINT LIMITED

Company number 03413411

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 Feb 2020 AP01 Appointment of Mr John Heffron as a director on 1 February 2020
17 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
17 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 17 December 2019
17 Dec 2019 PSC08 Notification of a person with significant control statement
17 Dec 2019 PSC01 Notification of Paul Anthony Gibbons as a person with significant control on 6 December 2019
01 Aug 2019 AD01 Registered office address changed from C1 Eskdale Road Winnersh Triangle Winnersh Wokingham Berkshire RG41 5TS England to 612 Reading Road Winnersh Wokingham Berkshire RG41 5HE on 1 August 2019
30 May 2019 AA Accounts for a small company made up to 31 August 2018
13 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
22 Jun 2018 PSC04 Change of details for Mr Andre Philpot as a person with significant control on 22 June 2018
01 Jun 2018 AA Accounts for a small company made up to 31 August 2017
14 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
30 Sep 2017 AAMD Amended accounts for a small company made up to 31 August 2016
06 Jun 2017 AA Full accounts made up to 31 August 2016
19 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
19 Dec 2016 CH01 Director's details changed for Mr Andre Mark Philpot on 19 December 2016
19 Dec 2016 CH03 Secretary's details changed for Kay Suzanne Philpot on 19 December 2016
19 Dec 2016 AD01 Registered office address changed from C1 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS to C1 Eskdale Road Winnersh Triangle Winnersh Wokingham Berkshire RG41 5TS on 19 December 2016
11 May 2016 AA Group of companies' accounts made up to 31 August 2015
22 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 126
08 Jun 2015 AA Group of companies' accounts made up to 31 August 2014
08 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 126
24 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 126
04 Apr 2014 AA Accounts for a small company made up to 31 August 2013
29 Aug 2013 AD01 Registered office address changed from 5 Cutbush Park Danehill, Lower Earley Reading Berkshire RG6 4UT on 29 August 2013
05 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05