Advanced company searchLink opens in new window

KNAPP U.K. LIMITED

Company number 03426761

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)
01 Feb 2017 AD01 Registered office address changed from Unit 14 Meadow View, Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9EQ to Unit 60 Monument Business Park Warpsgrove Lane Chalgrove Oxfordshire OX44 7RW on 1 February 2017
06 Oct 2016 CS01 Confirmation statement made on 24 August 2016 with updates
09 May 2016 AA Full accounts made up to 31 March 2016
17 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 50,000
16 Sep 2015 CH03 Secretary's details changed for Ms Tracey Margaret Sanderson on 7 September 2015
12 Jun 2015 TM01 Termination of appointment of Neil Charles Garner as a director on 12 June 2015
30 May 2015 AA Full accounts made up to 31 March 2015
05 Nov 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
22 Jul 2014 AA Full accounts made up to 31 March 2014
29 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 50,000
17 May 2013 AA Full accounts made up to 31 March 2013
03 Apr 2013 AP01 Appointment of Mr Eberhard Paul Kretschmer as a director
03 Apr 2013 AP01 Appointment of Mr Craig Peter Rollason as a director
03 Apr 2013 AP01 Appointment of Mr Neil Charles Garner as a director
21 Jan 2013 AUD Auditor's resignation
07 Jan 2013 AUD Auditor's resignation
19 Sep 2012 AA Full accounts made up to 31 March 2012
31 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
31 Aug 2012 CH03 Secretary's details changed for Ms Tracey Margaret Sanderson on 31 August 2012
07 Oct 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
07 Oct 2011 CH03 Secretary's details changed for Tracey Margaret Sanderson on 1 August 2011
05 Aug 2011 AA Full accounts made up to 31 March 2011
07 Jan 2011 AA Full accounts made up to 31 March 2010
12 Oct 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
27 Jul 2010 AD01 Registered office address changed from Unit 14 Meadow View Crendon Industrial Park Long Crendon Buckinghamshire HP17 8TD on 27 July 2010