KNICKERBOX II LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewDirector's details changed for Mrs Susan Maria Hollins on 2025-05-01

View Document

09/04/259 April 2025 Termination of appointment of John Edward Boyle as a director on 2025-04-04

View Document

09/04/259 April 2025 Appointment of Ms Kristina Moln-Page as a director on 2025-04-05

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

21/02/2421 February 2024 Termination of appointment of Jacqueline Gold as a director on 2023-03-16

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

10/05/2210 May 2022 Appointment of Mr John Edward Boyle as a director on 2022-04-20

View Document

10/05/2210 May 2022 Appointment of Mrs Susan Maria Hollins as a director on 2022-04-20

View Document

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Memorandum and Articles of Association

View Document

18/11/2118 November 2021 Notification of Ann Summers (Uk) Holdings Limited as a person with significant control on 2021-11-09

View Document

18/11/2118 November 2021 Cessation of David Gold as a person with significant control on 2021-11-09

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/01/1429 January 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/01/133 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

18/11/1018 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GOLD / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA GOLD / 19/11/2009

View Document

05/04/095 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR JULIE HARRIS

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/033 May 2003 AUDITOR'S RESIGNATION

View Document

02/01/032 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: G OFFICE CHANGED 15/10/01 GADOLINE HOUSE 2 GODSTONE ROAD WHYTLEAFE SURREY CR3 0EA

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 COMPANY NAME CHANGED A.P.B. (U.K.) LIMITED CERTIFICATE ISSUED ON 10/04/00

View Document

07/04/007 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

06/01/996 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/996 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9818 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

23/04/9823 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

13/02/9713 February 1997 FORM 287

View Document

25/01/9725 January 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

16/05/9616 May 1996 EXEMPTION FROM APPOINTING AUDITORS 12/04/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 S386 DISP APP AUDS 10/04/95

View Document

10/05/9510 May 1995 S252 DISP LAYING ACC 10/04/95

View Document

10/05/9510 May 1995 S366A DISP HOLDING AGM 10/04/95

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/05/9419 May 1994

View Document

19/05/9419 May 1994 RETURN MADE UP TO 05/01/94; CHANGE OF MEMBERS

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/03/933 March 1993 01/01/00 AMEND

View Document

03/03/933 March 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 COMPANY NAME CHANGED ANDROMEDA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/11/92

View Document

24/09/9224 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 REGISTERED OFFICE CHANGED ON 23/07/92 FROM: G OFFICE CHANGED 23/07/92 2ND FLOOR 123 CITY ROAD LONDON EC1V 1JB

View Document

15/01/9215 January 1992 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