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)
12 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
19 Feb 2018 PSC01 Notification of Beverley Jane Von Grundherr as a person with significant control on 9 February 2018
19 Feb 2018 PSC04 Change of details for Mr Marc Edward Von Grundherr as a person with significant control on 9 February 2018
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 102
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 102
10 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
30 Aug 2016 SH08 Change of share class name or designation
30 Aug 2016 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
15 Aug 2016 SH01 Statement of capital following an allotment of shares on 12 August 2016
  • GBP 100
15 Aug 2016 SH01 Statement of capital following an allotment of shares on 12 August 2016
  • GBP 100
15 Aug 2016 SH01 Statement of capital following an allotment of shares on 12 August 2016
  • GBP 100
15 Aug 2016 SH01 Statement of capital following an allotment of shares on 12 August 2016
  • GBP 100
16 Jun 2016 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 16 June 2016
16 Jun 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
13 Jun 2016 TM01 Termination of appointment of Leon Timothy Williams as a director on 12 February 2016
12 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
10 Jun 2016 AP01 Appointment of Mr Marc Edward Von Grundherr as a director on 12 February 2016
11 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-11
  • GBP 1