KNAPP RICHARDSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
09/03/259 March 2025 | Confirmation statement made on 2025-03-08 with updates |
12/12/2412 December 2024 | Statement of capital following an allotment of shares on 2024-12-12 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/07/244 July 2024 | Total exemption full accounts made up to 2023-10-31 |
21/05/2421 May 2024 | Registered office address changed from 29 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom to 29 Lincoln's Inn Fields London WC2A 3EG on 2024-05-21 |
30/04/2430 April 2024 | Registered office address changed from 44 Southampton Buildings Southampton Buildings London WC2A 1AP England to 29 29 Lincoln's Inn Fields London WC2A 3EG on 2024-04-30 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with updates |
08/03/248 March 2024 | Statement of capital following an allotment of shares on 2024-03-08 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-10-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-10 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/01/2212 January 2022 | Registered office address changed from 3rd Floor Chancery House 53-64 Chancery Lane London WC2A 1QU to 44 Southampton Buildings Southampton Buildings London WC2A 1AP on 2022-01-12 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/05/217 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
06/05/216 May 2021 | DIRECTOR APPOINTED MR FINLEY ARBON-DONOVAN |
05/05/215 May 2021 | APPOINTMENT TERMINATED, DIRECTOR JACK LEVIN |
29/04/2129 April 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
06/04/186 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK SYDNEY LEVIN |
09/11/179 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JAYNE ARBON-DONOVAN |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/01/1619 January 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALLIS |
03/12/153 December 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/08/1513 August 2015 | DIRECTOR APPOINTED MR DAVID CHARLES STOWE WALLIS |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/10/1125 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
25/02/1125 February 2011 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 123 CLIFFORDS INN FETTER LANE LONDON EC4A 1BY |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
02/12/102 December 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
24/02/1024 February 2010 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM THE WELLS PARTNERSHIP THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE UNITED KINGDOM |
07/11/097 November 2009 | 22/10/09 STATEMENT OF CAPITAL GBP 100 |
22/10/0922 October 2009 | 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