KN HOLDINGS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

17/04/2517 April 2025 Termination of appointment of Neill Antony Rayland as a director on 2025-03-31

View Document

13/01/2513 January 2025 Purchase of own shares.

View Document

13/01/2513 January 2025 Cancellation of shares. Statement of capital on 2024-10-22

View Document

13/01/2513 January 2025 Notification of Jill Lorraine Wright as a person with significant control on 2024-10-22

View Document

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

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

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

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Purchase of own shares.

View Document

14/04/2314 April 2023 Termination of appointment of Graham Kirk as a secretary on 2023-03-13

View Document

14/04/2314 April 2023 Appointment of Justin Peter Smith as a secretary on 2023-03-13

View Document

14/04/2314 April 2023 Cessation of Graham Kirk as a person with significant control on 2023-03-13

View Document

14/04/2314 April 2023 Termination of appointment of Graham Kirk as a director on 2023-03-13

View Document

04/04/234 April 2023 Cancellation of shares. Statement of capital on 2023-03-13

View Document

21/04/2121 April 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

07/02/187 February 2018 SECOND FILED SH01 - 20/12/17 STATEMENT OF CAPITAL GBP 360

View Document

26/01/1826 January 2018 ADOPT ARTICLES 17/01/2018

View Document

09/01/189 January 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM KIRK

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN PETER SMITH

View Document

09/01/189 January 2018 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

09/01/189 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 1

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR GRAHAM KIRK

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR NEILL ANTONY RAYLAND

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MRS JILL LORRAINE WRIGHT

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR JUSTIN PETER SMITH

View Document

03/10/173 October 2017 SECRETARY APPOINTED MR GRAHAM KIRK

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

31/07/1731 July 2017 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