Advanced company searchLink opens in new window

FUNDING KNIGHT SERVICES LIMITED

Company number 08644059

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)
09 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
31 May 2023 AD01 Registered office address changed from 3rd Floor the News Building London Bridge Street London SE1 9SG England to 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on 31 May 2023
22 May 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Sep 2022 AP03 Appointment of Miss Sarah Kinrade as a secretary on 8 September 2022
08 Sep 2022 TM02 Termination of appointment of Shaida Aziz as a secretary on 8 September 2022
08 Sep 2022 PSC05 Change of details for Gli Finance Limited as a person with significant control on 11 May 2021
17 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
01 Dec 2021 AP01 Appointment of Mr Patrick Blair as a director on 30 November 2021
30 Nov 2021 TM01 Termination of appointment of Daniel Robert Walker as a director on 30 November 2021
30 Nov 2021 PSC05 Change of details for Sancus Finance Limited as a person with significant control on 13 July 2021
11 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
01 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
14 May 2021 PSC02 Notification of Sancus Finance Limited as a person with significant control on 11 May 2021
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
17 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Apr 2020 AP03 Appointment of Ms Shaida Aziz as a secretary on 16 April 2020
20 Apr 2020 TM02 Termination of appointment of Sarah Jane Parkin as a secretary on 15 April 2020
03 Sep 2019 AD01 Registered office address changed from The Minster Building Great Tower Street London EC3R 7AG England to 3rd Floor the News Building London Bridge Street London SE1 9SG on 3 September 2019
02 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
11 Apr 2019 AD01 Registered office address changed from Belvedere House Basing View Basingstoke Hampshire RG21 4HG England to The Minster Building Great Tower Street London EC3R 7AG on 11 April 2019
09 Apr 2019 AP03 Appointment of Mrs Sarah Jane Parkin as a secretary on 1 April 2019
02 Oct 2018 TM01 Termination of appointment of John Thomas Stead as a director on 30 September 2018
02 Oct 2018 TM01 Termination of appointment of Martin Smulian as a director on 30 September 2018