KNIGHT COURT DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-09 with no updates

View Document

22/08/2522 August 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

05/10/245 October 2024 Micro company accounts made up to 2023-12-31

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Registered office address changed from 1B Oscar House Fairfield Road Brentwood Essex CM14 4LR England to Riverside Court, Office 1 Hill Allen (Wickford) Ltd 24 Lower Southend Road Wickford Essex SS11 8AW on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Registered office address changed from 57 Commercial Street London E1 6BD to 1B Oscar House Fairfield Road Brentwood Essex CM14 4LR on 2021-11-23

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

19/07/2119 July 2021 Confirmation statement made on 2020-10-09 with updates

View Document

19/07/2119 July 2021 Change of details for Blueprint Acquisitions Limited as a person with significant control on 2019-11-19

View Document

19/07/2119 July 2021 Cessation of Excel Demolition & Groundworks Limited as a person with significant control on 2019-11-19

View Document

19/07/2119 July 2021 Cessation of Elliot Leigh Property Management Limited as a person with significant control on 2019-11-19

View Document

12/03/2112 March 2021 DISS40 (DISS40(SOAD))

View Document

11/03/2111 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

09/01/189 January 2018 DISS40 (DISS40(SOAD))

View Document

08/01/188 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/10/1512 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

12/10/1512 October 2015 SAIL ADDRESS CREATED

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 57 COMMERCIAL STREET COMMERCIAL STREET LONDON E1 6BD UNITED KINGDOM

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093210680001

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093210680002

View Document

20/11/1420 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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