- Company Overview for THE KNOW GROUP LIMITED (11867692)
- Filing history for THE KNOW GROUP LIMITED (11867692)
- People for THE KNOW GROUP LIMITED (11867692)
- More for THE KNOW GROUP LIMITED (11867692)
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
|
|
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
|
|
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
|
|
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 |