KNIGHT FLEMING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/05/2529 May 2025 Termination of appointment of Philip Mark Croshaw as a director on 2025-05-29

View Document

01/04/251 April 2025 Notification of Stephen Smedley as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

01/04/251 April 2025 Appointment of Mr Stephen Smedley as a director on 2025-04-01

View Document

01/04/251 April 2025 Cessation of Philip Mark Croshaw as a person with significant control on 2025-04-01

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

09/01/229 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/03/2127 March 2021 APPOINTMENT TERMINATED, DIRECTOR PERVAIZ AKHTAR

View Document

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR SHAHZAD AKHTAR

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR PERVAIZ AKHTAR

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR PERVAIZ AKHTAR

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK CROSHAW / 12/11/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 11B GREENWAY FARM BATH ROAD WICK BRISTOL BS30 5RL ENGLAND

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM C/O FSCA 11B GREENWAY FARM BATH ROAD WICK BRISTOL BS30 5RL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / HOLLYCOOMBE HEALTHCARE LTD PHILIP MARK CROSHAW / 21/02/2018

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR PERVAIZ AKHTAR

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/05/1727 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR SHAHZAD AKHTAR

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR SHAHZAD AKHTAR

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

16/01/1616 January 2016 DIRECTOR APPOINTED MR SHAHZAD AKHTAR

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM SUITE 3 UNIVERSAL HOUSE QUEENS PARADE PLACE BATH BA1 2NN

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN MCARTHUR

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK CROHAW / 13/11/2014

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR PHILIP MARK CROHAW

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR PERVAIZ AKHTAR

View Document

23/02/1423 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/06/1318 June 2013 DIRECTOR APPOINTED MR PERVAIZ AKHTAR

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WINDSOR

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHUNMING ZHAO

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR ROBIN JOHN MCARTHUR

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR CHUNMING ZHAO

View Document

26/02/1326 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR PERVAIZ AKHTAR

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR PERVAIZ AKHTAR

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED PERVAIZ AKHTAR

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR DAVID WINDSOR

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR JASON CHONG

View Document

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR JASON CHONG

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED ANDREW MORAY STUART

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 2 REGENCY HOUSE 2 WOOD STREET BATH BA1 2JQ ENGLAND

View Document

17/08/1117 August 2011 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