CARNEGIE KNOX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

11/01/2311 January 2023 Change of details for Mr Timothy Clive Eve as a person with significant control on 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

05/04/225 April 2022 Withdrawal of a person with significant control statement on 2022-04-05

View Document

05/04/225 April 2022 Notification of Timothy Clive Eve as a person with significant control on 2021-04-04

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

27/01/2127 January 2021 30/12/19 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE EVE / 06/01/2021

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM R & A HOUSE BLACKBURN BUSINESS PARK, WOODBURN ROAD BLACKBURN ABERDEEN AB21 0PS

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

06/02/206 February 2020 ARTICLES OF ASSOCIATION

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

17/12/1917 December 2019 ALTER ARTICLES 11/12/2019

View Document

30/09/1930 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

09/01/199 January 2019 30/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

02/10/172 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/05/1528 May 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

27/05/1527 May 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUSH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN SCOTLAND AB11 7LH SCOTLAND

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR ALEXANDER MURRAY BUSH

View Document

05/03/145 March 2014 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