- Company Overview for KNIGHTSWOOD CAPITAL LIMITED (10267053)
- Filing history for KNIGHTSWOOD CAPITAL LIMITED (10267053)
- People for KNIGHTSWOOD CAPITAL LIMITED (10267053)
- More for KNIGHTSWOOD CAPITAL LIMITED (10267053)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
25 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
23 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 9 June 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
24 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
05 Jun 2020 | PSC01 | Notification of Clare Alexandra Stephens as a person with significant control on 7 July 2016 | |
05 Jun 2020 | PSC01 | Notification of Christopher Michael Stephens as a person with significant control on 7 July 2016 | |
05 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 5 June 2020 | |
01 Apr 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 December 2019 | |
16 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
02 Oct 2018 | SH10 | Particulars of variation of rights attached to shares | |
02 Oct 2018 | SH08 | Change of share class name or designation | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
02 Jul 2018 | AD01 | Registered office address changed from Fairfield Cottage the Drive Godalming GU7 1PF United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2 July 2018 | |
29 Aug 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
09 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
07 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-07
|