KNIGHT & KNIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2025-03-31

View Document

20/05/2520 May 2025 Change of details for Mrs Carole Ann Knight as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Registered office address changed from C/O Dove Accountants Limited Suite 2, the Wellington 78 High Street Uttoxeter Staffordshire ST14 7JD to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mrs Carole Ann Knight on 2025-05-20

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

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

View Accounts

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

View Accounts

28/02/2228 February 2022 Director's details changed for Mrs Carole Ann Knight on 2022-02-18

View Document

28/02/2228 February 2022 Change of details for Mrs Carole Ann Knight as a person with significant control on 2022-02-18

View Document

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

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Document

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

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

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

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

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

View Accounts

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM C/O DOVE ACCOUNTANTS LIMITED 2 CHURCH STREET UTTOXETER STAFFORDSHIRE ST14 8AG

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN KNIGHT / 15/04/2014

View Document

22/04/1422 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 SAIL ADDRESS CHANGED FROM: C/O AS UK WIDE LIMITED 95 HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7JJ ENGLAND

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM C/O AS UK WIDE LIMITED 95 HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7JJ ENGLAND

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN KNIGHT / 14/06/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN KNIGHT / 14/06/2012

View Document

18/04/1218 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM C/O ASUK WIDE (UTTOXETER) LTD 95 HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7JJ ENGLAND

View Document

18/04/1218 April 2012 SAIL ADDRESS CHANGED FROM: C/O ASUK WIDE (UTTOXETER) LIMITED 95 HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7JJ ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY CAROL KNIGHT

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 11 OAKTREE ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 8HF

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN KNIGHT / 10/11/2009

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR MALINI PASHLEY

View Document

17/10/0917 October 2009 CHANGE OF NAME 13/10/2009

View Document

17/10/0917 October 2009 COMPANY NAME CHANGED CAMAL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 17/10/09

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 COMPANY NAME CHANGED KNIGHT & KNIGHT TRADING LIMITED CERTIFICATE ISSUED ON 04/07/09

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MS MALINI PASHLEY

View Document

28/04/0928 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY KNIGHT

View Document

15/04/0815 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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