80 Scrubs Lane
London
NW10 6RF
Website | www.knowledgeadventureltd.com |
---|
Registered Address | Cumberland House Suite 116 Cumberland House 80 Scrubs Lane London NW10 6RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
1 at £1 | Tarek Daoud Abdel Wahab Mohamed Tarek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £896 |
Cash | £2,516 |
Current Liabilities | £4,526 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
16 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
15 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
17 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
25 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
18 July 2021 | Registered office address changed from 342B Harrow Road London W9 2HP England to Cumberland House Suite 116 Cumberland House 80 Scrubs Lane London NW10 6RF on 18 July 2021 (1 page) |
3 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
12 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
16 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
18 January 2020 | Registered office address changed from Winchester House M D Omer & Co 259-269 Old Marylebone Road London NW1 5RA England to 342B Harrow Road London W9 2HP on 18 January 2020 (1 page) |
18 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
14 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
4 April 2018 | Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA England to Winchester House M D Omer & Co 259-269 Old Marylebone Road London NW1 5RA on 4 April 2018 (1 page) |
2 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates (3 pages) |
21 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
21 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 March 2016 | Registered office address changed from Flat 57 Acton House, 253 Horn Lane London W3 9EJ to Winchester House 259-269 Old Marylebone Road London NW1 5RA on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Flat 57 Acton House, 253 Horn Lane London W3 9EJ to Winchester House 259-269 Old Marylebone Road London NW1 5RA on 21 March 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
2 June 2015 | Registered office address changed from 57 Acton House ,257 Horn Line Horn Lane London England W3 9EJ England to Flat 57 Acton House, 253 Horn Lane London W3 9EJ on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 57 Acton House ,257 Horn Line Horn Lane London England W3 9EJ England to Flat 57 Acton House, 253 Horn Lane London W3 9EJ on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 57 Acton House ,257 Horn Line Horn Lane London England W3 9EJ England to Flat 57 Acton House, 253 Horn Lane London W3 9EJ on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from C/O . PO Box , 259-269 Old Marylebone Road M D Omer & Co . London . NW1 5RA England to Flat 57 Acton House, 253 Horn Lane London W3 9EJ on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from C/O . PO Box , 259-269 Old Marylebone Road M D Omer & Co . London . NW1 5RA England to Flat 57 Acton House, 253 Horn Lane London W3 9EJ on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from C/O . PO Box , 259-269 Old Marylebone Road M D Omer & Co . London . NW1 5RA England to Flat 57 Acton House, 253 Horn Lane London W3 9EJ on 2 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 March 2015 | Registered office address changed from C/O M D Omer &Co Po Box NW1 5RA 259-269 Old Marylebone Road 259-269 Old Marylebone Road Londonlondonlondonnw1 5Ra to C/O . Po Box , 259-269 Old Marylebone Road M D Omer & Co . London . NW1 5RA on 7 March 2015 (1 page) |
7 March 2015 | Registered office address changed from C/O M D Omer &Co Po Box NW1 5RA 259-269 Old Marylebone Road 259-269 Old Marylebone Road Londonlondonlondonnw1 5Ra to C/O . Po Box , 259-269 Old Marylebone Road M D Omer & Co . London . NW1 5RA on 7 March 2015 (1 page) |
7 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Registered office address changed from C/O M D Omer &Co Po Box NW1 5RA 259-269 Old Marylebone Road 259-269 Old Marylebone Road Londonlondonlondonnw1 5Ra to C/O . Po Box , 259-269 Old Marylebone Road M D Omer & Co . London . NW1 5RA on 7 March 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Tarek Daoud Abdel Wahab Mohamed Fadl on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Tarek Daoud Abdel Wahab Mohamed Fadl on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Tarek Daoud Abdel Wahab Mohamed Fadl on 6 March 2015 (2 pages) |
28 August 2014 | Registered office address changed from 30 Princes Gate London SW7 1PT England to C/O M D Omer &Co Po Box NW1 5RA 259-269 Old Marylebone Road 259-269 Old Marylebone Road London London London NW1 5RA on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 30 Princes Gate London SW7 1PT England to C/O M D Omer &Co Po Box NW1 5RA 259-269 Old Marylebone Road 259-269 Old Marylebone Road London London London NW1 5RA on 28 August 2014 (1 page) |
15 June 2014 | Registered office address changed from 203 the Vale Business Centre the Vale London W3 7QS on 15 June 2014 (1 page) |
15 June 2014 | Registered office address changed from 203 the Vale Business Centre the Vale London W3 7QS on 15 June 2014 (1 page) |
25 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 January 2014 | Registered office address changed from Flat 21 Shoot Up Hill London NW2 3TD England on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Flat 21 Shoot Up Hill London NW2 3TD England on 9 January 2014 (2 pages) |
9 January 2014 | Registered office address changed from Flat 21 Shoot Up Hill London NW2 3TD England on 9 January 2014 (2 pages) |
13 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
13 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
13 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
5 July 2012 | Incorporation
|
5 July 2012 | Incorporation
|