Advanced company searchLink opens in new window

KNIGHT SQUARE HOLDINGS LIMITED

Company number 07925023

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)
14 Jan 2019 PSC05 Change of details for Epiris Managers Llp as a person with significant control on 3 October 2018
24 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
19 Jul 2018 PSC05 Change of details for Chamonix Knight Limited as a person with significant control on 17 July 2018
19 Jul 2018 PSC05 Change of details for Epiris Managers Llp as a person with significant control on 17 July 2018
22 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
14 May 2018 AD02 Register inspection address has been changed from 10-18 Union Street London SE1 1SZ to Arcadia House Maritime Walk Southampton SO14 3TL
08 Mar 2018 CS01 Confirmation statement made on 26 January 2018 with updates
25 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
21 Jul 2017 AP01 Appointment of Mr Sam James Watkinson as a director on 19 July 2017
11 Jul 2017 AP03 Appointment of Stuart Douglas Muncer as a secretary on 25 May 2017
11 Jul 2017 TM02 Termination of appointment of Ouda Saleh as a secretary on 25 May 2017
26 Jun 2017 AP01 Appointment of Mr Stuart Douglas Muncer as a director on 26 June 2017
26 Jun 2017 AP01 Appointment of Simon Timothy Barclay as a director on 26 June 2017
08 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
11 Jan 2017 AP01 Appointment of Mr Matthew Charles Turner as a director on 20 December 2016
07 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 91,714.163933
16 May 2016 AA Group of companies' accounts made up to 31 December 2015
11 Feb 2016 AD03 Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
10 Feb 2016 AD02 Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
26 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 91,714.163933
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 91,714.163933
30 Jul 2015 AP03 Appointment of Mr Ouda Saleh as a secretary on 1 July 2015
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2015 AA Group of companies' accounts made up to 31 December 2014
24 Mar 2015 TM02 Termination of appointment of Nigel James Hirst as a secretary on 20 March 2015