- Company Overview for KNIGHT BIDCO LIMITED (14747065)
- Filing history for KNIGHT BIDCO LIMITED (14747065)
- People for KNIGHT BIDCO LIMITED (14747065)
- Charges for KNIGHT BIDCO LIMITED (14747065)
- More for KNIGHT BIDCO LIMITED (14747065)
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) |
---|---|---|---|
25 Nov 2024 | AA | Accounts for a small company made up to 30 April 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
29 Jan 2024 | PSC05 | Change of details for Knight Midco 2 Limited as a person with significant control on 2 June 2023 | |
21 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 9 June 2023
|
|
05 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 1 June 2023
|
|
05 Jun 2023 | TM01 | Termination of appointment of Richard Weston Hill as a director on 1 June 2023 | |
05 Jun 2023 | TM01 | Termination of appointment of Timothy Michael Dunn as a director on 1 June 2023 | |
05 Jun 2023 | AP01 | Appointment of Mr James Peter Walker as a director on 1 June 2023 | |
05 Jun 2023 | AP01 | Appointment of Mr James Frederick Morgan as a director on 1 June 2023 | |
02 Jun 2023 | AA01 | Current accounting period extended from 31 March 2024 to 30 April 2024 | |
02 Jun 2023 | AD01 | Registered office address changed from 10th Floor 123 Victoria Street London SW1E 6DE England to Unit 3 the Powerhouse Great Park Road Bradley Stoke Bristol BS32 4RU on 2 June 2023 | |
02 Jun 2023 | MR01 | Registration of charge 147470650001, created on 1 June 2023 | |
21 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-21
|