Advanced company searchLink opens in new window

BLUE KNOT CAPITAL INVESTMENTS LTD

Company number 11394576

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)
25 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2023 CS01 Confirmation statement made on 3 June 2023 with updates
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 AA01 Current accounting period extended from 30 June 2023 to 30 November 2023
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Nov 2022 AD01 Registered office address changed from 10 Marineside Bracklesham Bay Chichester PO20 8JJ England to Moonstones Moreton Road Bosham Chichester PO18 8LL on 14 November 2022
22 Sep 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
07 Sep 2022 AD01 Registered office address changed from Barton Court Estate Office Barton Court Kintbury RG17 9SA England to 10 Marineside Bracklesham Bay Chichester PO20 8JJ on 7 September 2022
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
21 Apr 2021 AA Micro company accounts made up to 30 June 2020
04 Feb 2021 TM01 Termination of appointment of Alejandro Tuya as a director on 1 December 2020
04 Feb 2021 TM02 Termination of appointment of Alejandro Tuya as a secretary on 1 December 2020
15 Dec 2020 CH01 Director's details changed for George Patrick Boulter on 15 December 2020
07 Dec 2020 AD01 Registered office address changed from 39-41 High Street Kintbury RG17 9TL England to Barton Court Estate Office Barton Court Kintbury RG17 9SA on 7 December 2020
17 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
17 Jun 2020 PSC08 Notification of a person with significant control statement
17 Jun 2020 PSC07 Cessation of Alejandro Tuya as a person with significant control on 4 June 2018
17 Jun 2020 PSC07 Cessation of George Patrick Boulter as a person with significant control on 4 June 2018
03 Mar 2020 AA Micro company accounts made up to 30 June 2019
29 Aug 2019 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP England to 39-41 High Street Kintbury RG17 9TL on 29 August 2019
18 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-04
14 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 June 2018
  • GBP 480,002
04 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-04
  • GBP 2