KIERAN KNIGHT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

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

View Accounts

25/07/2425 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

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

View Accounts

14/12/2314 December 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

21/04/2321 April 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

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

View Document

21/02/2321 February 2023 Appointment of Mrs Annabel Joyce Mackenzie Paynter as a director on 2023-02-21

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/05/224 May 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/05/2111 May 2021 30/11/20 UNAUDITED ABRIDGED

View Document

14/04/2114 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 061643790002

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/03/2019 March 2020 30/11/19 UNAUDITED ABRIDGED

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/06/1925 June 2019 30/11/18 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PAYNTER

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR KIERAN PAYNTER / 30/04/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/06/1811 June 2018 22/03/18 STATEMENT OF CAPITAL GBP 3

View Document

11/06/1811 June 2018 ADOPT ARTICLES 22/03/2018

View Document

18/05/1818 May 2018 30/11/17 UNAUDITED ABRIDGED

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR KIERAN PAYNTER / 31/03/2017

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABEL JOYCE MACKENZIE PAYNTER

View Document

10/07/1710 July 2017 DISPENSE WITH AUTRH SHARE CAPITAL AND APPLY LIMITES TO DIRECTORS AUTHORITY 31/03/2017

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/05/1716 May 2017 SECRETARY APPOINTED MRS ANNABEL JOYCE MACKENZIE PAYNTER

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS TOYE

View Document

16/03/1716 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS TOYE / 10/05/2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/03/1616 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS TOYE / 15/02/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN PAYNTER / 15/02/2016

View Document

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN ESSEX IG8 8HD

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/03/1518 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/03/1424 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/03/1325 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN PAYNTER / 18/03/2013

View Document

19/03/1319 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS TOYE / 18/03/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/03/1220 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/09/1115 September 2011 PREVSHO FROM 31/03/2011 TO 30/11/2010

View Document

18/03/1118 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 COMPANY NAME CHANGED KIERAN KNIGHT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 09/12/10

View Document

09/12/109 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1019 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 SECRETARY APPOINTED MR NICHOLAS TOYE

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY JAKE STEVENS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS TOYE

View Document

19/03/0819 March 2008 SECRETARY APPOINTED MR JAKE STEVENS

View Document

15/03/0715 March 2007 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