Advanced company searchLink opens in new window

CARE - KNIGHT GROUP LIMITED

Company number 06627672

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)
13 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
01 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
29 May 2021 AA Accounts for a dormant company made up to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
03 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Jul 2017 PSC01 Notification of Annette Elvina Greenwood as a person with significant control on 24 June 2016
04 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100,200
28 Jun 2016 AD02 Register inspection address has been changed from 73a Edleston Road Crewe CW2 7HP England to Unit 73 Bedford Street Stoke-on-Trent ST1 4PZ
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AD01 Registered office address changed from 73a Edleston Road Crewe CW2 7HP to Unit73 Bedford Street Stoke-on-Trent ST1 4PZ on 16 July 2015
29 Jun 2015 TM01 Termination of appointment of Christopher John Cummings as a director on 29 June 2015
26 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,200
26 Jun 2015 AD01 Registered office address changed from Paladin House Atlas Street Stoke-on-Trent Staffordshire ST4 3AL to 73a Edleston Road Crewe CW2 7HP on 26 June 2015
26 Jun 2015 AD02 Register inspection address has been changed from Paladin House Atlas Street Fenton Stoke on Trent Staffordshire ST4 3AL England to 73a Edleston Road Crewe CW2 7HP
07 May 2015 MR08 Registration of charge 066276720001, created on 5 May 2015 without deed