- Company Overview for KNOX ACCOUNTANCY LIMITED (10561047)
- Filing history for KNOX ACCOUNTANCY LIMITED (10561047)
- People for KNOX ACCOUNTANCY LIMITED (10561047)
- More for KNOX ACCOUNTANCY LIMITED (10561047)
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
|
|
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 |