Advanced company searchLink opens in new window

VICTOR C. KNIGHT LIMITED

Company number 01093481

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 Apr 2024 CS01 Confirmation statement made on 6 March 2024 with updates
30 Dec 2023 TM01 Termination of appointment of David Robert Motts as a director on 11 December 2023
21 Dec 2023 AA Micro company accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
13 Jan 2023 MA Memorandum and Articles of Association
13 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2023 AP01 Appointment of Mr Dean Simon Benjamin Cohen as a director on 23 December 2022
04 Jan 2023 AD01 Registered office address changed from 19 Cranmore Way London N10 3TP England to First Floor Winston House 349 Regents Park Road London N3 1DH on 4 January 2023
04 Jan 2023 TM01 Termination of appointment of Peter Eaton Sawford as a director on 23 December 2022
04 Jan 2023 TM01 Termination of appointment of Graham Keith Jacob as a director on 23 December 2022
04 Jan 2023 TM01 Termination of appointment of James William Humphreys as a director on 23 December 2022
04 Jan 2023 AP01 Appointment of Mr David Robert Motts as a director on 23 December 2022
04 Jan 2023 TM02 Termination of appointment of Peter Eaton Sawford as a secretary on 23 December 2022
04 Jan 2023 PSC07 Cessation of Peter Eaton Sawford as a person with significant control on 23 December 2022
04 Jan 2023 PSC02 Notification of Dss Insure Group Holding Ltd as a person with significant control on 23 December 2022
04 Jan 2023 PSC07 Cessation of Graham Keith Jacob as a person with significant control on 23 December 2022
04 Jan 2023 PSC07 Cessation of John Frederick Humphreys as a person with significant control on 23 November 2022
04 Jan 2023 PSC07 Cessation of James William Humphreys as a person with significant control on 23 December 2022
08 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
16 Mar 2022 AD01 Registered office address changed from 300 Southbury Road Enfield Middlesex EN1 1TS to 19 Cranmore Way London N10 3TP on 16 March 2022
16 Mar 2022 TM01 Termination of appointment of Lee David Middleton as a director on 11 February 2022
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
16 Sep 2020 AA Micro company accounts made up to 31 December 2019