- Company Overview for KNOXBRIDGE SERVICES LTD (09111567)
- Filing history for KNOXBRIDGE SERVICES LTD (09111567)
- People for KNOXBRIDGE SERVICES LTD (09111567)
- More for KNOXBRIDGE SERVICES LTD (09111567)
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) |
---|---|---|---|
17 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from Flat 4 Turpin House London SW11 5HR United Kingdom to 30 Percy Road Leicester LE2 8FP on 27 October 2020 | |
27 Oct 2020 | PSC01 | Notification of James Grant as a person with significant control on 6 October 2020 | |
27 Oct 2020 | PSC07 | Cessation of Nuno Peres as a person with significant control on 6 October 2020 | |
27 Oct 2020 | AP01 | Appointment of Mr James Grant as a director on 6 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Nuno Peres as a director on 6 October 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from 110 Lancaster Road Southall UB1 1AT United Kingdom to Flat 4 Turpin House London SW11 5HR on 13 July 2020 | |
13 Jul 2020 | PSC01 | Notification of Nuno Peres as a person with significant control on 30 June 2020 | |
13 Jul 2020 | PSC07 | Cessation of Abdulawel Hajiomer as a person with significant control on 30 June 2020 | |
13 Jul 2020 | AP01 | Appointment of Mr Nuno Peres as a director on 30 June 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Abdulawel Hajiomer as a director on 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
18 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from Flat 10 516-518 London Road Ashford TW15 3FD United Kingdom to 110 Lancaster Road Southall UB1 1AT on 22 November 2019 | |
22 Nov 2019 | PSC01 | Notification of Abdulawel Hajiomer as a person with significant control on 6 November 2019 | |
22 Nov 2019 | AP01 | Appointment of Mr Abdulawel Hajiomer as a director on 6 November 2019 | |
22 Nov 2019 | PSC07 | Cessation of Shannon Lawrence as a person with significant control on 6 November 2019 | |
22 Nov 2019 | TM01 | Termination of appointment of Shannon Lawrence as a director on 6 November 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to Flat 10 516-518 London Road Ashford TW15 3FD on 14 August 2019 | |
13 Aug 2019 | PSC01 | Notification of Shannon Lawrence as a person with significant control on 10 July 2019 | |
13 Aug 2019 | PSC07 | Cessation of Terence Dunne as a person with significant control on 10 July 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Shannon Lawrence as a director on 10 July 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Terence Dunne as a director on 10 July 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 |