BARCLAY KNIGHT LTD

Company Documents

DateDescription
21/08/2021 August 2020 DISS40 (DISS40(SOAD))

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BOYLE

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

14/08/1914 August 2019 DISS40 (DISS40(SOAD))

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ALICE BOYLE

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LLOYD POPE

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

07/02/197 February 2019 Annual return made up to 31 July 2015 with full list of shareholders

View Document

03/10/153 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 COMPANY NAME CHANGED BARCLAY KNIGHT ALTERNATIVE INVESTMENTS LTD CERTIFICATE ISSUED ON 04/08/14

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LLOYD POPE / 05/06/2013

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 15 ABERNETHY COURT ABERNETHY STREET, HORWICH BOLTON LANCASHIRE BL6 6FY ENGLAND

View Document

06/11/136 November 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA ALICE BOYLE / 05/06/2013

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/08/1229 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 15/07/11 STATEMENT OF CAPITAL GBP 200

View Document

08/07/118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company