Advanced company searchLink opens in new window

KNOXBRIDGE SERVICES LTD

Company number 09111567

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)
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