About

Registered Number: 05148562
Date of Incorporation: 08/06/2004 (20 years ago)
Company Status: Active
Registered Address: 86-90 Paul Street, London, EC2A 4NE,

 

You Know Ltd was registered on 08 June 2004 and has its registered office in London, it's status at Companies House is "Active". You Know Ltd has 2 directors listed as Deo, Sandeep Singh, Dunn, Alex. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEO, Sandeep Singh 08 June 2004 15 March 2005 1
DUNN, Alex 08 June 2004 03 June 2015 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 21 January 2016
AD01 - Change of registered office address 29 September 2015
AR01 - Annual Return 18 June 2015
TM01 - Termination of appointment of director 04 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 17 March 2014
TM01 - Termination of appointment of director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH03 - Change of particulars for secretary 03 October 2013
SH01 - Return of Allotment of shares 30 September 2013
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 10 June 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 23 March 2011
AD01 - Change of registered office address 23 September 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 07 April 2010
AD01 - Change of registered office address 30 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 27 June 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 28 April 2008
AA - Annual Accounts 20 February 2007
363a - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 15 July 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
395 - Particulars of a mortgage or charge 15 January 2005
287 - Change in situation or address of Registered Office 17 November 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
NEWINC - New incorporation documents 08 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.