KN NETWORKS GROUP LTD

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

01/03/241 March 2024 Purchase of own shares.

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

21/02/2421 February 2024 Purchase of own shares.

View Document

21/02/2421 February 2024 Cancellation of shares. Statement of capital on 2020-03-27

View Document

21/02/2421 February 2024 Cancellation of shares. Statement of capital on 2023-01-26

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-09-26 with updates

View Document

05/07/235 July 2023 Termination of appointment of Anita Kelly as a director on 2022-12-13

View Document

05/07/235 July 2023 Cessation of Anita Kelly as a person with significant control on 2022-12-13

View Document

04/01/234 January 2023 Purchase of own shares.

View Document

04/01/234 January 2023 Purchase of own shares.

View Document

01/01/231 January 2023 Resolutions

View Document

01/01/231 January 2023 Resolutions

View Document

01/01/231 January 2023 Resolutions

View Document

01/01/231 January 2023 Resolutions

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-09-26 with updates

View Document

11/06/1911 June 2019 ADOPT ARTICLES 18/01/2019

View Document

26/04/1926 April 2019 18/01/19 STATEMENT OF CAPITAL GBP 2698945

View Document

25/04/1925 April 2019 ARTICLES OF ASSOCIATION

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM GRANVILLE INDUSTRIAL ESTATE 90 GRANVILLE ROAD DUNGANNON CO. TYRONE, NORTHERN IRELAND BT70 1NJ UNITED KINGDOM

View Document

04/04/194 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

12/11/1812 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

01/02/181 February 2018 21/11/17 STATEMENT OF CAPITAL GBP 4140365

View Document

01/02/181 February 2018 20/11/17 STATEMENT OF CAPITAL GBP 4407865

View Document

24/01/1824 January 2018 ADOPT ARTICLES 20/11/2017

View Document

01/12/171 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6410890001

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 PREVSHO FROM 30/09/2017 TO 28/02/2017

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA KELLY

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONALL MURRAY

View Document

25/01/1725 January 2017 30/12/16 STATEMENT OF CAPITAL GBP 4407865

View Document

11/01/1711 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1627 September 2016 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