- Company Overview for VICTOR C. KNIGHT LIMITED (01093481)
- Filing history for VICTOR C. KNIGHT LIMITED (01093481)
- People for VICTOR C. KNIGHT LIMITED (01093481)
- More for VICTOR C. KNIGHT LIMITED (01093481)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
30 Dec 2023 | TM01 | Termination of appointment of David Robert Motts as a director on 11 December 2023 | |
21 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
13 Jan 2023 | MA | Memorandum and Articles of Association | |
13 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2023 | AP01 | Appointment of Mr Dean Simon Benjamin Cohen as a director on 23 December 2022 | |
04 Jan 2023 | AD01 | Registered office address changed from 19 Cranmore Way London N10 3TP England to First Floor Winston House 349 Regents Park Road London N3 1DH on 4 January 2023 | |
04 Jan 2023 | TM01 | Termination of appointment of Peter Eaton Sawford as a director on 23 December 2022 | |
04 Jan 2023 | TM01 | Termination of appointment of Graham Keith Jacob as a director on 23 December 2022 | |
04 Jan 2023 | TM01 | Termination of appointment of James William Humphreys as a director on 23 December 2022 | |
04 Jan 2023 | AP01 | Appointment of Mr David Robert Motts as a director on 23 December 2022 | |
04 Jan 2023 | TM02 | Termination of appointment of Peter Eaton Sawford as a secretary on 23 December 2022 | |
04 Jan 2023 | PSC07 | Cessation of Peter Eaton Sawford as a person with significant control on 23 December 2022 | |
04 Jan 2023 | PSC02 | Notification of Dss Insure Group Holding Ltd as a person with significant control on 23 December 2022 | |
04 Jan 2023 | PSC07 | Cessation of Graham Keith Jacob as a person with significant control on 23 December 2022 | |
04 Jan 2023 | PSC07 | Cessation of John Frederick Humphreys as a person with significant control on 23 November 2022 | |
04 Jan 2023 | PSC07 | Cessation of James William Humphreys as a person with significant control on 23 December 2022 | |
08 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
16 Mar 2022 | AD01 | Registered office address changed from 300 Southbury Road Enfield Middlesex EN1 1TS to 19 Cranmore Way London N10 3TP on 16 March 2022 | |
16 Mar 2022 | TM01 | Termination of appointment of Lee David Middleton as a director on 11 February 2022 | |
17 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates |