Advanced company searchLink opens in new window

KNIT LIMITED

Company number 07420922

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 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AP01 Appointment of Mr Peter John Ballard as a director on 6 January 2015
29 Jan 2015 AP01 Appointment of Mr Marc Oldman as a director on 6 January 2015
29 Jan 2015 AP03 Appointment of Mr Marc Oldman as a secretary on 6 January 2015
29 Jan 2015 TM02 Termination of appointment of Gary John Nurse as a secretary on 6 January 2015
29 Jan 2015 AD01 Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to C/O Marc Oldman, Foolproof Limited Seebohm House 2Nd Floor 2 - 4 Queen Street Norwich Norfolk NR2 4SQ on 29 January 2015
19 Nov 2014 TM01 Termination of appointment of Patrick Michael Wyrley-Birch as a director on 10 November 2014
19 Nov 2014 TM01 Termination of appointment of Philip James Roberts as a director on 10 November 2014
31 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000
31 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Nov 2012 AP01 Appointment of Mr Philip James Roberts as a director
21 Nov 2012 TM01 Termination of appointment of Mark Williams as a director
16 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
13 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Nov 2011 AD01 Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 18 November 2011
04 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
03 Mar 2011 AP01 Appointment of Mark Gillin Williams as a director
11 Feb 2011 AP01 Appointment of Patrick Michael Wyrley-Birch as a director
02 Feb 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
02 Feb 2011 AD01 Registered office address changed from the End House the Common Dunston Norwich Norfolk NR14 8PF on 2 February 2011
02 Feb 2011 TM01 Termination of appointment of Constance George as a director
02 Feb 2011 AP03 Appointment of Gary John Nurse as a secretary
02 Feb 2011 AP01 Appointment of Nicholas Anthony Thompson as a director