Advanced company searchLink opens in new window

KNIGHTSBRIDGE MARKETING LTD

Company number 09999014

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)
11 Feb 2025 CS01 Confirmation statement made on 10 February 2025 with updates
10 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
17 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
10 Jan 2024 PSC04 Change of details for Mrs Beverley Jane Von Grundherr as a person with significant control on 10 January 2024
10 Jan 2024 PSC04 Change of details for Mr Marc Edward Von Grundherr as a person with significant control on 10 January 2024
10 Jan 2024 CH01 Director's details changed for Mr Marc Edward Von Grundherr on 10 January 2024
10 Jan 2024 AD01 Registered office address changed from 7 Church Hill London SW19 7BN England to C/O Hoffman & Cohen 128 Brompton Road London SW3 1JD on 10 January 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
11 Feb 2023 PSC04 Change of details for Mr Marc Edward Von Grundherr as a person with significant control on 10 February 2023
11 Feb 2023 PSC04 Change of details for Mrs Beverley Jane Von Grundherr as a person with significant control on 10 February 2023
11 Feb 2023 CH01 Director's details changed for Mr Marc Edward Von Grundherr on 10 February 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2022 AD01 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 7 Church Hill London SW19 7BN on 26 October 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ The chirmans having noted that a quorum was present in accordance 14/07/2021
09 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approved and a share in thecompany 14/07/2021
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 103
12 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
03 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
21 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019