KNIGHT IT GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Liquidators' statement of receipts and payments to 2025-07-07 |
14/05/2514 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
01/05/251 May 2025 | Satisfaction of charge 092237450002 in full |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Appointment of a voluntary liquidator |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Statement of affairs |
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 |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-04-10 with no updates |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-10 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Memorandum and Articles of Association |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Resolutions |
18/02/2218 February 2022 | Sub-division of shares on 2022-02-11 |
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 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-03-31 |
05/08/215 August 2021 | Cessation of Kenny Investment Group Ltd as a person with significant control on 2021-05-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 092237450003 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | PREVEXT FROM 30/09/2017 TO 31/03/2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/10/1717 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 092237450002 |
16/10/1716 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092237450001 |
30/07/1730 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 092237450001 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/09/1629 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BURROWS |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/09/1528 September 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
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 |
18/09/1418 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KNIGHT IT GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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