- Company Overview for FUNDING KNIGHT SERVICES LIMITED (08644059)
- Filing history for FUNDING KNIGHT SERVICES LIMITED (08644059)
- People for FUNDING KNIGHT SERVICES LIMITED (08644059)
- More for FUNDING KNIGHT SERVICES LIMITED (08644059)
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 |