Advanced company searchLink opens in new window

JOHNSON KNIGHT INTERNATIONAL LIMITED

Company number 06899537

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)
20 Dec 2019 PSC05 Change of details for Johnson Knight International Holdings Limited as a person with significant control on 6 April 2016
12 Dec 2019 AD02 Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
06 Dec 2019 AA Accounts for a small company made up to 31 August 2018
23 Jul 2019 TM01 Termination of appointment of Stuart Andrew Hall as a director on 11 June 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
21 Feb 2019 AP01 Appointment of Miss Leonie Deborah Williams as a director on 21 February 2019
05 Jun 2018 AA Accounts for a small company made up to 31 August 2017
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
05 Jun 2017 AA Full accounts made up to 31 August 2016
25 May 2017 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
23 May 2017 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
20 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
13 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,000
12 May 2016 AP01 Appointment of Mr Stuart Andrew Hall as a director on 21 March 2016
13 Apr 2016 AA Full accounts made up to 31 August 2015
24 Aug 2015 AUD Auditor's resignation
07 Jun 2015 AA Full accounts made up to 31 August 2014
14 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5,000
09 Apr 2015 TM02 Termination of appointment of Andrew Cogan as a secretary on 4 March 2015
08 Apr 2015 AP03 Appointment of Louise Morrison as a secretary on 4 March 2015
09 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
29 Apr 2014 AA Full accounts made up to 31 August 2013
24 Jul 2013 AA Full accounts made up to 31 August 2012
16 May 2013 AD03 Register(s) moved to registered inspection location
16 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders