Advanced company searchLink opens in new window

KNIGHTSBRIDGE OFFICE SERVICES LTD

Company number 08061459

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)
10 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
30 Nov 2023 AA Unaudited abridged accounts made up to 30 April 2023
12 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
21 Nov 2022 AA Unaudited abridged accounts made up to 30 April 2022
12 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
07 Mar 2022 CH01 Director's details changed for Mrs Marie Devereux on 7 March 2022
07 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
11 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
26 Jan 2021 AD01 Registered office address changed from Unit 14 Westfield Farm Henley Road Medmenham Marlow SL7 2TA England to Unit B3 Church Road Iver SL0 0RA on 26 January 2021
22 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
27 Jun 2019 AD01 Registered office address changed from Grantwood House the Ridgeway Iver Buckinghamshire SL0 9HW to Unit 14 Westfield Farm Henley Road Medmenham Marlow SL7 2TA on 27 June 2019
14 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
25 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
30 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
13 Dec 2017 AA Unaudited abridged accounts made up to 30 April 2017
11 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 11 December 2017
11 Dec 2017 PSC01 Notification of Christopher John Hills as a person with significant control on 6 April 2016
12 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 125
22 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 125
08 Oct 2014 AP01 Appointment of Mrs Marie Devereux as a director on 1 October 2014