Advanced company searchLink opens in new window

KNIGHT TOOLS LIMITED

Company number 08519562

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
14 Jul 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
06 Jul 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
28 May 2021 AA Micro company accounts made up to 31 May 2020
20 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
10 Jul 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
10 Jul 2020 AD01 Registered office address changed from Suite 31 Roxan Business Centre 142 Lodge Road Southampton SO14 6QR England to Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA on 10 July 2020
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
27 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
06 Apr 2017 AD01 Registered office address changed from Suite 19, Roxan Business Centre 142 Lodge Road Southampton SO14 6QR England to Suite 31 Roxan Business Centre 142 Lodge Road Southampton SO14 6QR on 6 April 2017
06 Apr 2017 CH01 Director's details changed for Mr Shih Hsiang Lai on 1 April 2017
27 Feb 2017 AA Micro company accounts made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
01 Mar 2016 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Suite 19, Roxan Business Centre 142 Lodge Road Southampton SO14 6QR on 1 March 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
11 Jun 2015 CH01 Director's details changed for Mr Shih Hsiang Lai on 20 May 2013
11 Jun 2015 AP03 Appointment of Mr. Phillipe Avery as a secretary on 10 June 2015
09 Feb 2015 AD01 Registered office address changed from Suite 19, Roxan Business Centre 142 Lodge Road Southampton SO14 6QR to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 9 February 2015