- Company Overview for KNIGHTWELL GROUP LTD (12559632)
- Filing history for KNIGHTWELL GROUP LTD (12559632)
- People for KNIGHTWELL GROUP LTD (12559632)
- More for KNIGHTWELL GROUP LTD (12559632)
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) |
---|---|---|---|
14 May 2024 | CH01 | Director's details changed for Mr Maxwell Grossman on 1 May 2024 | |
14 May 2024 | PSC04 | Change of details for Mr Maxwell Aaron Grossman as a person with significant control on 1 May 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
18 Apr 2024 | PSC04 | Change of details for Mr Maxwell Aaron Grossman as a person with significant control on 1 April 2024 | |
13 Mar 2024 | PSC04 | Change of details for Mr Oliver Miles Cooper as a person with significant control on 1 March 2024 | |
13 Mar 2024 | CH01 | Director's details changed for Mr Oliver Miles Cooper on 1 March 2024 | |
13 Mar 2024 | PSC04 | Change of details for Mr Maxwell Aaron Grossman as a person with significant control on 1 March 2024 | |
13 Mar 2024 | CH01 | Director's details changed for Mr Maxwell Aaron Grossman on 1 March 2024 | |
22 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
01 Jun 2023 | CERTNM |
Company name changed oystern LIMITED\certificate issued on 01/06/23
|
|
19 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
11 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 May 2021 | AD01 | Registered office address changed from 3rd Floor Regent Street London W1B 3HH England to 3rd Floor 207 Regent Street London W1B 3HH on 4 May 2021 | |
04 May 2021 | CH01 | Director's details changed for Mr Oliver Miles Cooper on 4 May 2021 | |
04 May 2021 | AD01 | Registered office address changed from Baileys Farm Breachwood Green Hitchin SG4 8NZ England to 3rd Floor Regent Street London W1B 3HH on 4 May 2021 | |
04 May 2021 | CH01 | Director's details changed for Mr Maxwell Aaron Grossman on 4 May 2021 | |
25 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
16 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-16
|