- Company Overview for KAIN KNIGHT LIMITED (02567644)
- Filing history for KAIN KNIGHT LIMITED (02567644)
- People for KAIN KNIGHT LIMITED (02567644)
- Charges for KAIN KNIGHT LIMITED (02567644)
- More for KAIN KNIGHT LIMITED (02567644)
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) |
---|---|---|---|
06 Aug 2019 | AD01 | Registered office address changed from 2 Priors London Road Bishop's Stortford Hertfordshire CM23 5ED to Bentfield Place Bentfield Road Stansted Essex CM24 8HL on 6 August 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
06 Jun 2019 | TM01 | Termination of appointment of John Keith Staab as a director on 31 March 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Christopher Alan Butler as a director on 31 March 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Richard Lee Banks as a director on 31 March 2019 | |
23 May 2019 | TM01 | Termination of appointment of Mitesh Modha as a director on 29 March 2019 | |
17 May 2019 | TM01 | Termination of appointment of Kelly Stedman as a director on 17 May 2019 | |
17 May 2019 | TM01 | Termination of appointment of John Ivory as a director on 17 May 2019 | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
19 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr Mitesh Modha as a director on 1 May 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Michael Bernard Kain as a director on 1 July 2017 | |
21 Jul 2017 | PSC07 | Cessation of Michael Bernard Kain as a person with significant control on 1 July 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
14 Dec 2016 | MR04 | Satisfaction of charge 4 in full | |
07 Sep 2016 | TM01 | Termination of appointment of Nicholas Charles Clark as a director on 31 July 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2015 | AA03 | Resignation of an auditor | |
03 Nov 2015 | AUD | Auditor's resignation | |
07 Sep 2015 | MAR | Re-registration of Memorandum and Articles |