KNIGHT AUDIO TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-01-31 |
16/01/2516 January 2025 | Director's details changed for Mr Nigel Peter Knight on 2025-01-14 |
16/01/2516 January 2025 | Change of details for Mr Nigel Peter Knight as a person with significant control on 2025-01-14 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
16/01/2516 January 2025 | Secretary's details changed for Shirley Harrington on 2025-01-14 |
16/01/2516 January 2025 | Director's details changed for Ms Shirley Harrington on 2025-01-14 |
16/01/2516 January 2025 | Change of details for Ms Shirley Harrington as a person with significant control on 2025-01-14 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/01/1516 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/01/1414 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/01/1318 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/01/1216 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
23/11/1123 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY HARRINGTON / 08/11/2011 |
23/11/1123 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER KNIGHT / 08/11/2011 |
23/11/1123 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY HARRINGTON / 08/11/2011 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/01/1117 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
25/11/1025 November 2010 | DIRECTOR APPOINTED SHIRLEY HARRINGTON |
18/11/1018 November 2010 | APPOINTMENT TERMINATED, DIRECTOR GREGORY FRYER |
18/11/1018 November 2010 | APPOINTMENT TERMINATED, SECRETARY GREGORY FRYER |
18/11/1018 November 2010 | SECRETARY APPOINTED SHIRLEY HARRINGTON |
16/11/1016 November 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/11/1016 November 2010 | COMPANY NAME CHANGED FRYER SOUND LIMITED CERTIFICATE ISSUED ON 16/11/10 |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/03/101 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / GREGORY ROBERT FRYER / 23/12/2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER KNIGHT / 23/12/2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ROBERT FRYER / 23/12/2009 |
01/03/101 March 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/01/0923 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GREGORY FRYER / 13/01/2009 |
23/01/0923 January 2009 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM LYNWOOD HOUSE 2-4 LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE |
23/01/0923 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | DIRECTOR AND SECRETARY APPOINTED GREGORY ROBERT FRYER |
27/03/0827 March 2008 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM LYNWOOD HOUSE, CROFTON ROAD ORPINGTON KENT BR6 8QE |
27/03/0827 March 2008 | DIRECTOR APPOINTED NIGEL PETER KNIGHT |
15/01/0815 January 2008 | SECRETARY RESIGNED |
15/01/0815 January 2008 | DIRECTOR RESIGNED |
14/01/0814 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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