Advanced company searchLink opens in new window

3S KNOWLEDGE LIMITED

Company number 11506707

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)
24 Apr 2024 AA Micro company accounts made up to 31 August 2023
17 Apr 2024 PSC04 Change of details for Mr Gireesh Gopalakrishnan as a person with significant control on 8 August 2018
16 Apr 2024 PSC04 Change of details for Mr Manoj Michael Amrat Lad as a person with significant control on 8 August 2018
16 Apr 2024 PSC04 Change of details for Paul Malcolm Darnell as a person with significant control on 8 August 2018
17 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
27 Mar 2023 AA Micro company accounts made up to 31 August 2022
15 Aug 2022 PSC04 Change of details for Mr Gireesh Gopalakrishnan as a person with significant control on 30 June 2022
15 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
15 Aug 2022 CH01 Director's details changed for Gireesh Gopalakrishan on 30 June 2022
15 Aug 2022 PSC04 Change of details for Paul Malcolm Darnell as a person with significant control on 30 June 2022
15 Aug 2022 CH01 Director's details changed for Paul Malcolm Darnell on 30 June 2022
13 Apr 2022 AA Micro company accounts made up to 31 August 2021
10 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
13 May 2021 AA Micro company accounts made up to 31 August 2020
28 Oct 2020 CS01 Confirmation statement made on 7 August 2020 with updates
06 Apr 2020 AD01 Registered office address changed from Innovation Centre Gallows Hill Warwick Technology Park Warwick CV34 6UW England to Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW on 6 April 2020
02 Apr 2020 AD01 Registered office address changed from 6a Little Aston Lane Sutton Coldfield B74 3UF England to Innovation Centre Gallows Hill Warwick Technology Park Warwick CV34 6UW on 2 April 2020
25 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
29 Apr 2019 AD01 Registered office address changed from 405 Lichfield Road Four Oaks Sutton Coldfield B74 4DH England to 6a Little Aston Lane Sutton Coldfield B74 3UF on 29 April 2019
26 Nov 2018 CH01 Director's details changed for Gireesh Gopalakrishan on 25 November 2018
26 Nov 2018 PSC04 Change of details for Mr Gireesh Gopalakrishnan as a person with significant control on 25 November 2018
11 Sep 2018 AD01 Registered office address changed from 405 Lichfield Road Lichfield Road Sutton Coldfield B74 4DH United Kingdom to 405 Lichfield Road Four Oaks Sutton Coldfield B74 4DH on 11 September 2018
11 Sep 2018 PSC04 Change of details for Mr Gireesh Gopalakrishnan as a person with significant control on 8 August 2018
08 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-08
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted