Advanced company searchLink opens in new window

KNOX ACCOUNTANCY LIMITED

Company number 10561047

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 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
22 Aug 2024 AA Micro company accounts made up to 31 March 2024
04 Jul 2024 PSC04 Change of details for Mr Ian Malcolm Knox as a person with significant control on 11 January 2024
04 Jul 2024 PSC01 Notification of Constance Ruth Knox as a person with significant control on 11 January 2024
13 Mar 2024 TM01 Termination of appointment of Christopher James Knox as a director on 13 March 2024
18 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
08 Jun 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 20
29 Mar 2023 AD01 Registered office address changed from , 3 Lowther Gardens, Grange-over-Sands, LA11 7EX, England to 9 Cragg Drive Grange-over-Sands LA11 6BL on 29 March 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
04 Apr 2022 AA Micro company accounts made up to 31 March 2022
12 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
10 May 2021 AA Micro company accounts made up to 31 March 2021
12 Mar 2021 AP01 Appointment of Mr Christopher James Knox as a director on 12 March 2021
12 Mar 2021 AD01 Registered office address changed from , Unit 5 Alnat Industrial Park, Lindale, Grange-over-Sands, LA11 6PQ, England to 9 Cragg Drive Grange-over-Sands LA11 6BL on 12 March 2021
12 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
27 Aug 2020 AD01 Registered office address changed from , 58 Bretby Lane, Bretby, Burton-on-Trent, DE15 0QW, England to 9 Cragg Drive Grange-over-Sands LA11 6BL on 27 August 2020
09 Jun 2020 AA Micro company accounts made up to 31 March 2020
12 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
20 Nov 2019 AD01 Registered office address changed from , the Dream Centre Hawkins Lane, Burton on Trent, Staffordshire, DE14 1PT, United Kingdom to 9 Cragg Drive Grange-over-Sands LA11 6BL on 20 November 2019
03 Apr 2019 AA Micro company accounts made up to 31 March 2019
20 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
26 Apr 2018 AA Micro company accounts made up to 31 March 2018
24 Apr 2018 TM01 Termination of appointment of Constance Ruth Knox as a director on 11 April 2018
04 Feb 2018 AP01 Appointment of Mrs Constance Ruth Knox as a director on 22 January 2018