Advanced company searchLink opens in new window

THE KNOW GROUP LIMITED

Company number 11867692

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)
08 May 2024 DISS40 Compulsory strike-off action has been discontinued
07 May 2024 CS01 Confirmation statement made on 22 December 2023 with updates
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2024 AA Micro company accounts made up to 31 March 2023
22 May 2023 AA Micro company accounts made up to 31 March 2022
10 May 2023 PSC04 Change of details for Mrs. Lynn Marie Anderson as a person with significant control on 10 May 2023
10 May 2023 AD01 Registered office address changed from 87 Cobbold Road London W12 9LA England to 7 Bell Yard London WC2A 2JR on 10 May 2023
04 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with updates
03 Jan 2023 PSC04 Change of details for Mrs. Lynn Marie Anderson as a person with significant control on 1 December 2022
28 Dec 2022 PSC04 Change of details for Mrs. Lynn Marie Anderson as a person with significant control on 22 December 2021
23 Dec 2022 PSC01 Notification of Emily Julia Mullion as a person with significant control on 21 December 2021
07 Sep 2022 PSC04 Change of details for Mrs. Lynn Marie Anderson as a person with significant control on 7 September 2022
01 Sep 2022 AD01 Registered office address changed from C/O Founders Factory Northcliffe House Young Street London W8 5EH United Kingdom to 87 Cobbold Road London W12 9LA on 1 September 2022
13 May 2022 MA Memorandum and Articles of Association
12 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2022 PSC01 Notification of Lynn Anderson as a person with significant control on 22 December 2021
05 May 2022 CH01 Director's details changed for Mrs Emily Julia Mullion on 1 May 2022
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
23 Dec 2021 CERTNM Company name changed tmik media LIMITED\certificate issued on 23/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-21
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
22 Dec 2021 PSC07 Cessation of Emily Julia Mullion as a person with significant control on 21 December 2021
22 Dec 2021 PSC07 Cessation of Founders Factory Limited as a person with significant control on 21 December 2021
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 133.57
22 Dec 2021 AP01 Appointment of Damian Routley as a director on 8 June 2020
10 Nov 2021 SH10 Particulars of variation of rights attached to shares