- Company Overview for KNIGHT SEARCH LTD (11466217)
- Filing history for KNIGHT SEARCH LTD (11466217)
- People for KNIGHT SEARCH LTD (11466217)
- More for KNIGHT SEARCH LTD (11466217)
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
|
|
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 |