Advanced company searchLink opens in new window

KNIGHT SEARCH LTD

Company number 11466217

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2023 AA Micro company accounts made up to 31 December 2022
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2023 AD01 Registered office address changed from Chiltern House 45 Station Road Henley-on-Thames RG9 1AT England to The Stables Dovecote Court Potters Marston LE9 3JR on 2 October 2023
19 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Jul 2022 TM01 Termination of appointment of Bradley Hammond as a director on 28 July 2022
17 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
17 Jul 2022 AD01 Registered office address changed from Merlin House Brunel Road Theale Reading RG7 4AB England to Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 17 July 2022
12 Mar 2022 AD01 Registered office address changed from Spaces, Waterside Drive Arlington Business Park Theale Reading RG7 4SA England to Merlin House Brunel Road Theale Reading RG7 4AB on 12 March 2022
05 Nov 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
30 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-29
17 Aug 2021 CH01 Director's details changed for Mr Adrian John Knight on 17 August 2021
17 Aug 2021 AP01 Appointment of Mr Bradley Hammond as a director on 17 August 2021
28 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
26 Jul 2021 PSC05 Change of details for Knight Industries Ltd as a person with significant control on 17 May 2019
21 Apr 2021 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Spaces, Waterside Drive Arlington Business Park Theale Reading RG7 4SA on 21 April 2021
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates