- Company Overview for KNIGHTSTONE HOLDINGS LIMITED (12406595)
- Filing history for KNIGHTSTONE HOLDINGS LIMITED (12406595)
- People for KNIGHTSTONE HOLDINGS LIMITED (12406595)
- More for KNIGHTSTONE HOLDINGS LIMITED (12406595)
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) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 9 June 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
24 Jul 2023 | AD01 | Registered office address changed from 113a High Street West Bromwich B70 6NY England to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 24 July 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
09 Jun 2022 | PSC01 | Notification of Rena Santi Kaur Purewal as a person with significant control on 9 June 2022 | |
09 Jun 2022 | AP01 | Appointment of Mrs Rena Santi Kaur Purewal as a director on 9 June 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Oct 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
16 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-16
|