GERALDS OF KNUTSFORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 COMPANY NAME CHANGED BAHATI EMCHA LIMITED CERTIFICATE ISSUED ON 19/08/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD MICHAEL FEARNSIDE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 DIRECTOR APPOINTED ALISON LEE

View Document

19/05/1519 May 2015 ADOPT ARTICLES 06/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 ADOPT ARTICLES 16/04/2013

View Document

15/04/1415 April 2014 16/04/13 STATEMENT OF CAPITAL GBP 98

View Document

15/04/1415 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 16/04/13 STATEMENT OF CAPITAL GBP 100

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY YVONNE FEARNSIDE

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR YVONNE FEARNSIDE

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FEARNSIDE / 09/05/2011

View Document

10/05/1110 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

02/01/102 January 2010 CHANGE OF NAME 04/12/2009

View Document

02/01/102 January 2010 COMPANY NAME CHANGED GERALDS OF KNUTSFORD LIMITED CERTIFICATE ISSUED ON 02/01/10

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FEARNSIDE / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE FEARNSIDE / 04/11/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / YVONNE FEARNSIDE / 04/12/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YVONNE FEARNSIDE / 20/02/2008

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YVONNE FEARNSIDE / 20/02/2008

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YVONNE FEARNSIDE / 20/02/2008

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YVONNE FEARNSIDE / 20/02/2008

View Document

26/02/0826 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YVONNE FEARNSIDE / 20/02/2008

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YVONNE FEARNSIDE / 20/02/2008

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YVONNE FEARNSIDE / 20/02/2008

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FEARNSIDE / 20/02/2008

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YVONNE FEARNSIDE / 20/02/2008

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FEARNSIDE / 20/02/2008

View Document

20/02/0820 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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