IRVING KNIGHT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

30/09/2430 September 2024 Resolutions

View Document

30/09/2430 September 2024 Memorandum and Articles of Association

View Document

25/09/2425 September 2024 Cessation of Mackenzie Stuart Limited as a person with significant control on 2024-09-20

View Document

25/09/2425 September 2024 Termination of appointment of Mackenzie Stuart Limited as a director on 2024-09-20

View Document

25/09/2425 September 2024 Notification of Irving Knight Group Holdings Ltd as a person with significant control on 2024-09-20

View Document

25/09/2425 September 2024 Registration of charge 123801630001, created on 2024-09-20

View Document

04/06/244 June 2024 Change of share class name or designation

View Document

04/06/244 June 2024 Particulars of variation of rights attached to shares

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

30/05/2430 May 2024 Termination of appointment of Andrew John Skelton as a director on 2024-05-30

View Document

30/05/2430 May 2024 Notification of Joseph Aaron Davey as a person with significant control on 2024-05-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Director's details changed for Mackenzie Stuart Limited on 2023-08-10

View Document

11/08/2311 August 2023 Director's details changed for Mr Joseph Davey on 2023-08-10

View Document

14/02/2314 February 2023 Registered office address changed from Ground Floor East No1 Whitehall Riverside Whitehall Road Leeds LS1 4BN United Kingdom to 6 P/T 2nd Floor,Wellington Place Leeds West Yorkshire LS1 4AP on 2023-02-14

View Document

14/02/2314 February 2023 Registered office address changed from 6 P/T 2nd Floor,Wellington Place Leeds West Yorkshire LS1 4AP England to P/T 2nd Floor 6 Wellington Place Leeds West Yorkshire LS1 4AP on 2023-02-14

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

14/12/2114 December 2021 Certificate of change of name

View Document

14/12/2114 December 2021 Particulars of variation of rights attached to shares

View Document

14/12/2114 December 2021 Change of share class name or designation

View Document

13/12/2113 December 2021 Appointment of Mr Andrew John Skelton as a director on 2021-12-13

View Document

13/12/2113 December 2021 Appointment of Mr Nicholas Oliver Jenkins as a director on 2021-12-13

View Document

13/12/2113 December 2021 Cessation of Joseph Davey as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Appointment of Mr Dominic Anthony Paglia as a director on 2021-12-13

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/1930 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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