Advanced company searchLink opens in new window

KNOCKOUT DESIGN LIMITED

Company number 11089580

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)
24 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with updates
01 Dec 2024 CS01 Confirmation statement made on 29 November 2024 with updates
23 May 2024 PSC04 Change of details for Mrs Nancy Burke as a person with significant control on 8 December 2023
23 May 2024 CH01 Director's details changed for Mrs Nancy Burke on 8 December 2023
23 May 2024 PSC04 Change of details for Mr Dominic Burke as a person with significant control on 8 December 2023
23 May 2024 CH01 Director's details changed for Mr Dominic Burke on 8 December 2023
04 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
22 May 2023 AA Total exemption full accounts made up to 31 March 2023
19 May 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
31 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
20 Oct 2022 PSC04 Change of details for Mr Dominic Burke as a person with significant control on 20 October 2022
20 Oct 2022 CH03 Secretary's details changed for Mr Dominic Burke on 20 October 2022
20 Oct 2022 PSC04 Change of details for Mrs Nancy Burke as a person with significant control on 20 October 2022
20 Oct 2022 CH01 Director's details changed for Mr Dominic Burke on 20 October 2022
20 Oct 2022 CH01 Director's details changed for Mrs Nancy Burke on 20 October 2022
20 Oct 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 143 Station Road Hampton Middlesex TW12 2AL on 20 October 2022
11 Apr 2022 PSC04 Change of details for Mr Dominic Burke as a person with significant control on 6 April 2019
05 Apr 2022 CH01 Director's details changed for Mrs Nancy Burke on 11 February 2022
05 Apr 2022 PSC01 Notification of Nancy Burke as a person with significant control on 6 April 2019
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
11 Feb 2022 CH01 Director's details changed for Mr Dominic Burke on 11 February 2022
11 Feb 2022 CH03 Secretary's details changed for Mr Dominic Burke on 11 February 2022
11 Feb 2022 PSC04 Change of details for Mr Dominic Burke as a person with significant control on 11 February 2022
11 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 11 February 2022