KNIGHTSBRIDGE CAPITAL HOLDINGS LIMITED
Company number 11497331
- Company Overview for KNIGHTSBRIDGE CAPITAL HOLDINGS LIMITED (11497331)
- Filing history for KNIGHTSBRIDGE CAPITAL HOLDINGS LIMITED (11497331)
- People for KNIGHTSBRIDGE CAPITAL HOLDINGS LIMITED (11497331)
- More for KNIGHTSBRIDGE CAPITAL HOLDINGS LIMITED (11497331)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with no updates | |
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2023 | CERTNM |
Company name changed davatwal group LIMITED\certificate issued on 29/11/23
|
|
10 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
17 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Aug 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 | |
20 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
03 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
10 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
17 Jul 2020 | AD01 | Registered office address changed from 24 Warren Road Ashford TW15 1TT England to Calder & Co 30 Orange Street London WC2H 7HF on 17 July 2020 | |
22 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
08 Feb 2020 | AD01 | Registered office address changed from 30 Selby Road Ashford Middlesex TW15 1JH to 24 Warren Road Ashford TW15 1TT on 8 February 2020 | |
14 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
08 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
22 May 2019 | AD01 | Registered office address changed from 16 Berkeley Street London W1J 8DZ to 30 Selby Road Ashford Middlesex TW15 1JH on 22 May 2019 |