Advanced company searchLink opens in new window

KNIGHTSBRIDGE CAPITAL HOLDINGS LIMITED

Company number 11497331

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)
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
  • RES13 ‐ Name of company be changed to knightsbridge capital holdings LIMITED 28/11/2023
29 Nov 2023 CERTNM Company name changed davatwal group LIMITED\certificate issued on 29/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-28
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-03
03 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-29
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