Advanced company searchLink opens in new window

KNIGHT FRANCHISES LTD

Company number 09409038

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 Jan 2025 PSC07 Cessation of Neville Anthony Taylor as a person with significant control on 2 January 2025
05 Jan 2025 TM01 Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
08 Jul 2024 AD01 Registered office address changed from Offuice 10 15a Market Street Oakengates Telford TF2 6EF England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 8 July 2024
15 Jul 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Offuice 10 15a Market Street Oakengates Telford TF2 6EF on 15 July 2023
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2022 TM01 Termination of appointment of Bradley Hammond as a director on 1 July 2022
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
06 Jul 2022 AP01 Appointment of Neville Anthony Taylor as a director on 1 July 2022
06 Jul 2022 PSC01 Notification of Neville Anthony Taylor as a person with significant control on 1 July 2022
06 Jul 2022 TM01 Termination of appointment of Adrian John Knight as a director on 1 July 2022
06 Jul 2022 PSC07 Cessation of Adrian John Knight as a person with significant control on 1 July 2022
06 Jul 2022 AD01 Registered office address changed from Merlin House Brunel Road Theale Reading RG7 4AB England to 61 Bridge Street Kington HR5 3DJ on 6 July 2022
12 Mar 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
12 Mar 2022 AD01 Registered office address changed from Spaces, Waterside Drive Arlington Business Park Theale Reading RG7 4SA England to Merlin House Brunel Road Theale Reading RG7 4AB on 12 March 2022
05 Nov 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
17 Aug 2021 CH01 Director's details changed for Mr Adrian John Knight on 17 August 2021
17 Aug 2021 AP01 Appointment of Mr Bradley Hammond as a director on 17 August 2021
21 Apr 2021 CS01 Confirmation statement made on 27 January 2021 with updates
21 Apr 2021 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Spaces, Waterside Drive Arlington Business Park Theale Reading RG7 4SA on 21 April 2021
06 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates