- Company Overview for KNIGHT TOOLS LIMITED (08519562)
- Filing history for KNIGHT TOOLS LIMITED (08519562)
- People for KNIGHT TOOLS LIMITED (08519562)
- More for KNIGHT TOOLS LIMITED (08519562)
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
|
|
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
|
|
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 |