KNIGHT IT GROUP LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-07

View Document

14/05/2514 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/05/251 May 2025 Satisfaction of charge 092237450002 in full

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Appointment of a voluntary liquidator

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Statement of affairs

View Document

11/07/2411 July 2024 Registered office address changed from Arena Business Centre - Berkeley St. 100 Berkshire Drive Wharfdale Road Winnersh Wokingham RG41 5rd England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2024-07-11

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

06/06/236 June 2023 Registered office address changed from 549 Oxford Road Reading RG30 1HJ England to Arena Business Centre - Berkeley St. 100 Berkshire Drive Wharfdale Road Winnersh Wokingham RG41 5rd on 2023-06-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Memorandum and Articles of Association

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

18/02/2218 February 2022 Sub-division of shares on 2022-02-11

View Document

15/02/2215 February 2022 Registered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ to 549 Oxford Road Reading RG30 1HJ on 2022-02-15

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Cessation of Kenny Investment Group Ltd as a person with significant control on 2021-05-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092237450003

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092237450002

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092237450001

View Document

30/07/1730 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092237450001

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BURROWS

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 1ST FLOOR, OLD TOWN HALL 354 MARE STREET HACKNEY LONDON E8 1HU UNITED KINGDOM

View Document

18/09/1418 September 2014 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