Advanced company searchLink opens in new window

KNIGHTS OF LIMITED

Company number 10728306

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)
26 Sep 2024 AA Micro company accounts made up to 30 April 2024
13 Jun 2024 PSC04 Change of details for David Maybury as a person with significant control on 6 June 2024
22 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
19 Jan 2024 AA Micro company accounts made up to 30 April 2023
06 Nov 2023 TM01 Termination of appointment of David Maybury as a director on 1 November 2023
14 Aug 2023 CH01 Director's details changed for David Maybury on 14 August 2023
14 Aug 2023 PSC04 Change of details for David Maybury as a person with significant control on 14 August 2023
07 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
30 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 6.1703
28 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
08 Oct 2021 MA Memorandum and Articles of Association
08 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2021 AP01 Appointment of Ms Louise Cornally as a director on 6 September 2021
30 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
05 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 17 April 2020
05 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 August 2019
  • GBP 4.854
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 5.4299
04 Feb 2021 MR04 Satisfaction of charge 107283060001 in full
11 Aug 2020 AA Micro company accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 17 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/02/21
05 Dec 2019 AA Micro company accounts made up to 30 April 2019
26 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 4.9273
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/21
09 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association