Advanced company searchLink opens in new window

KNOCO LIMITED

Company number SC197459

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)
29 Jun 2005 363s Return made up to 17/06/05; full list of members
20 Aug 2004 AA Total exemption small company accounts made up to 30 June 2004
29 Jun 2004 363s Return made up to 17/06/04; full list of members
05 Feb 2004 AA Total exemption small company accounts made up to 30 June 2003
29 Jul 2003 CERTNM Company name changed knowledge transformation interna tional LIMITED\certificate issued on 29/07/03
23 Jul 2003 288b Director resigned
23 Jul 2003 288b Director resigned
28 Jun 2003 363s Return made up to 17/06/03; full list of members
13 Jan 2003 AA Total exemption small company accounts made up to 30 June 2002
08 Jul 2002 363s Return made up to 17/06/02; full list of members
19 Oct 2001 AA Total exemption small company accounts made up to 30 June 2001
02 Jul 2001 363s Return made up to 17/06/01; full list of members
29 May 2001 88(2)R Ad 08/07/99--------- £ si 998@1
13 Mar 2001 AA Accounts for a small company made up to 30 June 2000
13 Mar 2001 287 Registered office changed on 13/03/01 from: suite e 319 edinburgh house princess square east kilbride G74 1LJ
13 Mar 2001 288a New secretary appointed
13 Mar 2001 288b Secretary resigned
17 Jul 2000 363s Return made up to 17/06/00; full list of members
18 Aug 1999 288a New director appointed
18 Aug 1999 288a New director appointed
23 Jul 1999 288b Director resigned
23 Jul 1999 288b Secretary resigned
23 Jul 1999 288a New director appointed
23 Jul 1999 288a New director appointed
23 Jul 1999 287 Registered office changed on 23/07/99 from: 24 great king street edinburgh midlothian EH3 6QN