GRESHAM KNIGHT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-09-25

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

25/09/2425 September 2024 Annual accounts for year ending 25 Sep 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-09-25

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

25/09/2325 September 2023 Annual accounts for year ending 25 Sep 2023

View Accounts

15/06/2315 June 2023 Micro company accounts made up to 2022-09-25

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

25/09/2225 September 2022 Annual accounts for year ending 25 Sep 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

25/09/2125 September 2021 Annual accounts for year ending 25 Sep 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 25/09/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

25/09/2025 September 2020 Annual accounts for year ending 25 Sep 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/09/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

25/09/1925 September 2019 Annual accounts for year ending 25 Sep 2019

View Accounts

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/09/18

View Document

25/09/1825 September 2018 Annual accounts for year ending 25 Sep 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/09/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

25/09/1725 September 2017 Annual accounts for year ending 25 Sep 2017

View Accounts

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/16

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

25/09/1625 September 2016 Annual accounts for year ending 25 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 25 September 2015

View Document

08/04/168 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts for year ending 25 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 25 September 2014

View Document

21/04/1521 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts for year ending 25 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 25 September 2013

View Document

23/04/1423 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts for year ending 25 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 25 September 2012

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR RUSSELL JOHN TOPLIS

View Document

19/04/1319 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts for year ending 25 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 25 September 2011

View Document

23/04/1223 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 25 September 2010

View Document

21/04/1121 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 25 September 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE TOPLIS / 26/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

22/07/0922 July 2009 25/09/08 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 25/09/07 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BOULTER / 25/03/2008

View Document

29/07/0729 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/09/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/09/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/09/04

View Document

18/01/0518 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 25/09/04

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: MANSFIELD BUSINESS CENTRE ASHFIELD AVENUE MANSFIELD NOTTINGHAMSHIRE NG18 2AE

View Document

26/04/0426 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT CHESHIRE SK6 2SN

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 COMPANY NAME CHANGED AGS VENTURES LIMITED CERTIFICATE ISSUED ON 02/05/03

View Document

26/03/0326 March 2003 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