Advanced company searchLink opens in new window

KNE LIMITED

Company number 10431246

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)
22 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
30 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
18 May 2023 AD01 Registered office address changed from 124 Acomb Road York YO24 4EY England to 24 Finkle Street Thirsk YO7 1DA on 18 May 2023
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
26 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
01 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
09 Dec 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
09 Dec 2020 CH01 Director's details changed for Mr John Richard Knowlson on 27 November 2020
24 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
21 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
21 Oct 2019 PSC04 Change of details for Mr John Knowlson as a person with significant control on 18 October 2019
19 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
15 Mar 2019 AD01 Registered office address changed from Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW United Kingdom to 124 Acomb Road York YO24 4EY on 15 March 2019
19 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
12 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
19 Dec 2017 AA01 Previous accounting period extended from 31 October 2017 to 30 November 2017
18 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
17 Oct 2017 PSC01 Notification of David Angus Neilson as a person with significant control on 12 December 2016
17 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 17 October 2017
17 Oct 2017 PSC01 Notification of John Knowlson as a person with significant control on 17 October 2016
12 Dec 2016 AP01 Appointment of Mr David Angus Neilson as a director on 1 December 2016
17 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-17
  • GBP 2