Advanced company searchLink opens in new window

KNIGHT TRADING UK LIMITED

Company number 06833024

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)
30 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Apr 2018 SH08 Change of share class name or designation
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 6,666
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 9,996
12 Feb 2018 PSC01 Notification of Vinoth Varatharajan as a person with significant control on 24 January 2018
12 Feb 2018 PSC07 Cessation of Ricky Soewignyo as a person with significant control on 24 January 2018
01 Feb 2018 TM01 Termination of appointment of Ricky Soewignyo as a director on 24 January 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Jul 2017 PSC01 Notification of Ricky Soewignyo as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
30 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
05 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 4
05 Mar 2016 CH01 Director's details changed for Mr Vinoth Varatharajan on 15 February 2016
05 Mar 2016 CH01 Director's details changed for Mr Ricky Soewignyo on 15 February 2016
05 Mar 2016 CH03 Secretary's details changed for Mr Vinoth Varatharajan on 15 February 2016
30 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 4
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Jul 2014 SH08 Change of share class name or designation
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 6
21 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Jul 2014 AD01 Registered office address changed from 4 St Huberts Close Gerrards Cross Buckinghamshire SL9 7EN on 12 July 2014
02 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off