Advanced company searchLink opens in new window

KNOWLES LIMITED

Company number 04121852

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 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
13 Mar 2024 AA Accounts for a small company made up to 30 June 2023
09 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
24 Apr 2023 AA Accounts for a small company made up to 30 June 2022
19 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
05 Jan 2022 AA Accounts for a small company made up to 30 June 2021
05 Aug 2021 AA Accounts for a small company made up to 30 June 2020
30 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
13 Oct 2020 AA Accounts for a small company made up to 30 June 2019
31 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
24 Mar 2020 PSC02 Notification of Hill International (Uk) Limited as a person with significant control on 6 April 2016
17 Dec 2019 AA Full accounts made up to 30 June 2018
17 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
08 May 2019 AA Full accounts made up to 30 June 2017
04 Apr 2019 AD01 Registered office address changed from 10 Lloyd's Avenue 7th Floor London EC3N 3AJ United Kingdom to Highland House Cadbury Exeter Devon EX5 5LA on 4 April 2019
01 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
06 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
17 Aug 2017 PSC07 Cessation of David Louis Richter as a person with significant control on 3 May 2017
02 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
21 Jul 2017 AD01 Registered office address changed from , Vistorm House, 3200 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BU to 10 Lloyd's Avenue 7th Floor London EC3N 3AJ on 21 July 2017
05 Jun 2017 TM01 Termination of appointment of Renny Borhan as a director on 5 May 2017
05 Jun 2017 TM01 Termination of appointment of David Louis Richter as a director on 3 May 2017
04 Jun 2017 AP01 Appointment of Mr Raouf Ghali as a director on 3 May 2017