Advanced company searchLink opens in new window

KNIGHTFORD CONSULTANCY LIMITED

Company number 11818698

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 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2024 DS01 Application to strike the company off the register
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
31 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
23 Jun 2023 AA Micro company accounts made up to 28 February 2023
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
13 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
01 Apr 2022 AA Accounts for a dormant company made up to 28 February 2022
01 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
01 Oct 2021 AA Accounts for a dormant company made up to 29 February 2020
01 Oct 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
01 Oct 2021 RT01 Administrative restoration application
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2020 PSC04 Change of details for Mr Noman Yousaf as a person with significant control on 1 December 2020
24 Jun 2020 AD01 Registered office address changed from 115 115 Cheveral Avenue Coventry CV6 3EG England to 115 Cheveral Avenue Coventry CV6 3EG on 24 June 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
24 Jun 2020 AP01 Appointment of Mr Noman Yousaf as a director on 23 June 2020
24 Jun 2020 PSC01 Notification of Noman Yousaf as a person with significant control on 23 June 2020
20 Jun 2020 AD01 Registered office address changed from 403 Hornsey Road London N19 4DX United Kingdom to 115 115 Cheveral Avenue Coventry CV6 3EG on 20 June 2020
20 Jun 2020 TM01 Termination of appointment of Chris Hadjioannou as a director on 20 June 2020
20 Jun 2020 PSC07 Cessation of Chris Hadjioannou as a person with significant control on 20 June 2020
22 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
11 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-11
  • GBP 1