- Company Overview for KNAPP RICHARDSON LIMITED (07053854)
- Filing history for KNAPP RICHARDSON LIMITED (07053854)
- People for KNAPP RICHARDSON LIMITED (07053854)
- Charges for KNAPP RICHARDSON LIMITED (07053854)
- More for KNAPP RICHARDSON LIMITED (07053854)
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) |
---|---|---|---|
12 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 12 December 2024
|
|
04 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
21 May 2024 | AD01 | Registered office address changed from 29 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom to 29 Lincoln's Inn Fields London WC2A 3EG on 21 May 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from 44 Southampton Buildings Southampton Buildings London WC2A 1AP England to 29 29 Lincoln's Inn Fields London WC2A 3EG on 30 April 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
08 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 8 March 2024
|
|
22 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
07 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
10 Jun 2022 | PSC04 | Change of details for Mrs Lisa Jayne Arbon-Donovan as a person with significant control on 31 May 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
10 Jun 2022 | PSC07 | Cessation of Lisa Jayne Arbon-Donovan as a person with significant control on 31 May 2022 | |
10 Jun 2022 | PSC07 | Cessation of Jack Sydney Levin as a person with significant control on 31 May 2022 | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
14 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 1 May 2021
|
|
15 Mar 2022 | SH03 | Purchase of own shares. | |
12 Jan 2022 | AD01 | Registered office address changed from 3rd Floor Chancery House 53-64 Chancery Lane London WC2A 1QU to 44 Southampton Buildings Southampton Buildings London WC2A 1AP on 12 January 2022 | |
04 Sep 2021 | AP03 | Appointment of Janet Margaret Batchelor as a secretary on 18 August 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
10 Jun 2021 | PSC07 | Cessation of Jack Sydney Levin as a person with significant control on 10 June 2021 | |
07 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
06 May 2021 | AP01 | Appointment of Mr Finley Arbon-Donovan as a director on 6 May 2021 | |
05 May 2021 | TM01 | Termination of appointment of Jack Sydney Levin as a director on 30 April 2021 | |
29 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 |