- Company Overview for 3S KNOWLEDGE LIMITED (11506707)
- Filing history for 3S KNOWLEDGE LIMITED (11506707)
- People for 3S KNOWLEDGE LIMITED (11506707)
- More for 3S KNOWLEDGE LIMITED (11506707)
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
|