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)
08 Apr 2016 TM01 Termination of appointment of Vasilica Iancu as a director on 31 March 2016
12 Feb 2016 AA Micro company accounts made up to 31 July 2015
01 Dec 2015 AP01 Appointment of Vasilica Iancu as a director on 11 November 2015
01 Dec 2015 AD01 Registered office address changed from 45 Milton Street Northampton NN2 7JG United Kingdom to 172 Slade Road Birmingham B23 7PX on 1 December 2015
01 Dec 2015 TM01 Termination of appointment of Georgi Cheresharov as a director on 11 November 2015
28 Aug 2015 TM01 Termination of appointment of Liam Deavall as a director on 21 August 2015
28 Aug 2015 AD01 Registered office address changed from 85 Millway Road Andover SP10 3AY to 45 Milton Street Northampton NN2 7JG on 28 August 2015
28 Aug 2015 AP01 Appointment of Mr Georgi Cheresharov as a director on 21 August 2015
07 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
10 Jun 2015 TM01 Termination of appointment of Banjo Kudehinbu as a director on 3 June 2015
10 Jun 2015 AP01 Appointment of Liam Deavall as a director on 3 June 2015
10 Jun 2015 AD01 Registered office address changed from 39 Ralph Road Bristol BS7 9QR United Kingdom to 85 Millway Road Andover SP10 3AY on 10 June 2015
22 Apr 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 39 Ralph Road Bristol BS7 9QR on 22 April 2015
22 Apr 2015 TM01 Termination of appointment of Barry Paterson as a director on 17 April 2015
22 Apr 2015 AP01 Appointment of Banjo Kudehinbu as a director on 17 April 2015
12 Jan 2015 TM01 Termination of appointment of John Nganga as a director on 5 January 2015
12 Jan 2015 AD01 Registered office address changed from 17 Erskine Road Manchester M9 6RB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 12 January 2015
12 Jan 2015 AP01 Appointment of Barry Paterson as a director on 5 January 2015
25 Jul 2014 TM01 Termination of appointment of Terence Dunne as a director on 16 July 2014
25 Jul 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 17 Erskine Road Manchester M9 6RB on 25 July 2014
25 Jul 2014 AP01 Appointment of John Nganga as a director on 16 July 2014
02 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-02
  • GBP 1