- Company Overview for KNE LIMITED (10431246)
- Filing history for KNE LIMITED (10431246)
- People for KNE LIMITED (10431246)
- More for KNE LIMITED (10431246)
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
|