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)
19 May 2017 MR01 Registration of charge 041218520005, created on 5 May 2017
11 May 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 041218520004
11 May 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 041218520003
20 Feb 2017 AA Full accounts made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
12 Oct 2015 AA Full accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
17 Feb 2015 TM01 Termination of appointment of Irvin Elliot Richter as a director on 1 January 2015
03 Nov 2014 MR01 Registration of charge 041218520004, created on 17 October 2014
14 Oct 2014 MR01 Registration of charge 041218520003, created on 26 September 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
02 Oct 2014 MR04 Satisfaction of charge 041218520002 in full
07 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
25 Jun 2014 AP01 Appointment of Mr Renny Borhan as a director
05 Mar 2014 AP01 Appointment of Mr David Louis Richter as a director
26 Nov 2013 CH01 Director's details changed for Irvin Elliot Richter on 1 November 2013
18 Sep 2013 MR01 Registration of charge 041218520002
19 Aug 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Oct 2012 AA Full accounts made up to 31 December 2011
21 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
29 Nov 2011 AA Full accounts made up to 31 December 2010
18 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009