- Company Overview for KNOWLE PRECISION LTD (09228565)
- Filing history for KNOWLE PRECISION LTD (09228565)
- People for KNOWLE PRECISION LTD (09228565)
- More for KNOWLE PRECISION LTD (09228565)
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) |
---|---|---|---|
05 Mar 2020 | AP01 | Appointment of Mr Sergiu Cardos as a director on 21 February 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Tyrone Bailey as a director on 21 February 2020 | |
26 Nov 2019 | AD01 | Registered office address changed from 122 Bridges Court Kingsquarter Maidenhead SL6 1AS England to 2 Mandeville Close Vanbrugh Park London SE3 7AQ on 26 November 2019 | |
26 Nov 2019 | PSC07 | Cessation of Simon Gurney as a person with significant control on 7 November 2019 | |
26 Nov 2019 | PSC01 | Notification of Tyrone Bailey as a person with significant control on 7 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mr Tyrone Bailey as a director on 7 November 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Simon Gurney as a director on 7 November 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 May 2019 | TM01 | Termination of appointment of Robert White as a director on 14 May 2019 | |
24 May 2019 | PSC07 | Cessation of Robert White as a person with significant control on 14 May 2019 | |
24 May 2019 | AP01 | Appointment of Mr Simon Gurney as a director on 14 May 2019 | |
24 May 2019 | AD01 | Registered office address changed from Flat 4,Imaan Court 188 Uxbridge Road London W7 3TB United Kingdom to 122 Bridges Court Kingsquarter Maidenhead SL6 1AS on 24 May 2019 | |
24 May 2019 | PSC01 | Notification of Simon Gurney as a person with significant control on 14 May 2019 | |
04 Mar 2019 | PSC07 | Cessation of Dean Deegan as a person with significant control on 22 February 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from 26a Barfield Road Shepherds Bush London W12 9SW United Kingdom to Flat 4,Imaan Court 188 Uxbridge Road London W7 3TB on 4 March 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Dean Deegan as a director on 22 February 2019 | |
04 Mar 2019 | AP01 | Appointment of Mr Robert White as a director on 22 February 2019 | |
04 Mar 2019 | PSC01 | Notification of Robert White as a person with significant control on 22 February 2019 | |
03 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
01 Oct 2018 | PSC07 | Cessation of Graham Gathercole as a person with significant control on 21 September 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr Dean Deegan as a director on 21 September 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from 58 Lapwater Road Rotherham S61 4NF United Kingdom to 26a Barfield Road Shepherds Bush London W12 9SW on 1 October 2018 | |
01 Oct 2018 | PSC01 | Notification of Dean Deegan as a person with significant control on 21 September 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Graham Gathercole as a director on 21 September 2018 |