Advanced company searchLink opens in new window

KNIGHT UK LIMITED

Company number 03470214

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)
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
12 Oct 2015 AA Full accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
19 Jan 2015 TM01 Termination of appointment of John Andrew Carter as a director on 1 May 2014
28 Oct 2014 AP01 Appointment of Jacob Thomas as a director on 1 May 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
31 Oct 2013 AA Full accounts made up to 31 December 2012
09 Apr 2013 AP01 Appointment of Shaun Michael Blakeman as a director
09 Apr 2013 AP01 Appointment of John Andrew Carter as a director
26 Mar 2013 TM01 Termination of appointment of Mark Kramer as a director
27 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
19 Oct 2012 AA Full accounts made up to 25 December 2011
20 Apr 2012 TM01 Termination of appointment of Craig Boyd as a director
19 Jan 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
19 Jan 2012 CH01 Director's details changed for Mark Andrew Kramer on 4 April 2011
19 Jan 2012 CH01 Director's details changed for Mr Craig Troupe Boyd on 1 October 2010
31 Aug 2011 AA Full accounts made up to 25 December 2010
19 Apr 2011 TM01 Termination of appointment of Brian Cassell as a director
19 Apr 2011 AP01 Appointment of Mark Andrew Kramer as a director
10 Feb 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
10 Feb 2011 CH01 Director's details changed for George Noa on 1 October 2009
10 Feb 2011 CH04 Secretary's details changed for Abogado Nominees Limited on 1 October 2009
20 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Appts/resignation. Udate register 11/01/2011