- Company Overview for KNIGHT SQUARE LIMITED (07925019)
- Filing history for KNIGHT SQUARE LIMITED (07925019)
- People for KNIGHT SQUARE LIMITED (07925019)
- Charges for KNIGHT SQUARE LIMITED (07925019)
- More for KNIGHT SQUARE LIMITED (07925019)
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) |
---|---|---|---|
16 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
16 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
16 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
16 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
16 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
01 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
28 May 2021 | CH01 | Director's details changed for Mr Ouda Saleh on 1 January 2021 | |
16 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
15 May 2020 | CH01 | Director's details changed for Mr Nigel Howell on 1 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Paul John Lester as a director on 6 September 2019 | |
11 Sep 2019 | TM02 | Termination of appointment of Stuart Douglas Muncer as a secretary on 6 September 2019 | |
12 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
22 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
18 Apr 2019 | MR01 | Registration of charge 079250190003, created on 10 April 2019 | |
17 Apr 2019 | MR04 | Satisfaction of charge 079250190002 in full | |
24 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
14 May 2018 | AD02 | Register inspection address has been changed from 10-18 Union Street London SE1 1SG to Arcadia House Maritime Walk Southampton SO14 3TL | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Jul 2017 | AP03 | Appointment of Stuart Douglas Muncer as a secretary on 25 May 2017 | |
11 Jul 2017 | TM02 | Termination of appointment of Ouda Saleh as a secretary on 25 May 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jun 2016 | CH01 | Director's details changed for Mr Nigel Howell on 8 May 2016 |