Advanced company searchLink opens in new window

KNOCK KNOCK BY SMITH & BROCK LTD

Company number 12525507

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)
23 Oct 2024 AA Total exemption full accounts made up to 31 October 2023
12 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/23
12 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/23
12 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
04 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/22
04 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/22
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
20 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
30 Mar 2023 AD01 Registered office address changed from Arches 254-255 Grosvenor Terrace London SE5 0NP United Kingdom to Unit 1 Deptford Trading Estate Blackhorse Road London SE8 5HY on 30 March 2023
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
08 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
08 Apr 2022 CH01 Director's details changed for Mr Joseph Frank Fowler on 7 April 2022
08 Apr 2022 CH01 Director's details changed for Mr Joseph Frank Fowler on 7 April 2022
08 Apr 2022 PSC04 Change of details for Mr Joseph Frank Fowler as a person with significant control on 7 April 2022
22 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
22 Jun 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 October 2020
10 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
10 May 2021 PSC04 Change of details for Mr Nicholas Fowler as a person with significant control on 1 March 2021
10 May 2021 CH01 Director's details changed for Mr Nicholas Fowler on 1 March 2021
19 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-19
  • GBP 100