KN ELITE GROUP LIMITED
Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Compulsory strike-off action has been discontinued |
03/09/253 September 2025 New | Compulsory strike-off action has been discontinued |
02/09/252 September 2025 New | Confirmation statement made on 2025-04-21 with no updates |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
01/08/251 August 2025 New | Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 5 Broads Green Great Waltham Chelmsford CM3 1DT on 2025-08-01 |
01/08/251 August 2025 New | Director's details changed for Mr Nathan Alexander Paul French on 2025-08-01 |
11/06/2511 June 2025 | Appointment of Mr Nathan Alexander Paul French as a director on 2025-05-09 |
09/06/259 June 2025 | Termination of appointment of Klaudia Elzbieta French as a director on 2025-05-09 |
22/04/2522 April 2025 | Registered office address changed from New Cottage 5 Broads Green Great Waltham Chelmsford CM3 1DT England to 61 Bridge Street Kington HR5 3DJ on 2025-04-22 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
20/08/2420 August 2024 | Satisfaction of charge 125687580001 in full |
24/06/2424 June 2024 | Confirmation statement made on 2024-04-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
31/12/2331 December 2023 | Termination of appointment of Nathan Alexander Paul French as a director on 2023-12-01 |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
29/11/2329 November 2023 | Confirmation statement made on 2023-04-21 with no updates |
29/11/2329 November 2023 | Registered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ England to New Cottage 5 Broads Green Great Waltham Chelmsford CM3 1DT on 2023-11-29 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
24/11/2224 November 2022 | Registration of charge 125687580001, created on 2022-11-24 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Director's details changed for Mrs Klaudia Elzbieta French on 2021-11-05 |
08/11/218 November 2021 | Change of details for Mrs Klaudia Elzbieta French as a person with significant control on 2021-11-05 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/04/2022 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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