Advanced company searchLink opens in new window

KNOWLE PRECISION LTD

Company number 09228565

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)
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