KNIGHTBAIN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

14/04/2514 April 2025 Notification of Wilma Leslie as a person with significant control on 2025-04-04

View Document

14/04/2514 April 2025 Appointment of Mrs Wilma Leslie as a director on 2025-04-04

View Document

14/04/2514 April 2025 Change of details for Mr Miles John Alexander Leslie as a person with significant control on 2025-04-04

View Document

10/04/2510 April 2025 Appointment of Mr Miles John Alexander Leslie as a director on 2025-04-04

View Document

09/04/259 April 2025 Cessation of Pauline Bain as a person with significant control on 2025-04-04

View Document

09/04/259 April 2025 Notification of Miles John Alexander Leslie as a person with significant control on 2025-04-04

View Document

09/04/259 April 2025 Termination of appointment of Pauline Bain as a director on 2025-04-04

View Document

09/04/259 April 2025 Termination of appointment of Mark Shand Bain as a director on 2025-04-04

View Document

09/04/259 April 2025 Cessation of Mark Shand Bain as a person with significant control on 2025-04-04

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/12/2416 December 2024 Director's details changed for Mr Mark Shand Bain on 2024-12-13

View Document

16/12/2416 December 2024 Director's details changed for Mrs Pauline Bain on 2024-12-13

View Document

13/12/2413 December 2024 Change of details for Mrs Pauline Bain as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Change of details for Mr Mark Shand Bain as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Registered office address changed from 13 Inch Crescent Bathgate EH48 1EU United Kingdom to 4 Greendykes Road Broxburn EH52 5AG on 2024-12-13

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/05/2127 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/10/2030 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

18/10/1918 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 26/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

21/03/1621 March 2016 SAIL ADDRESS CREATED

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1526 January 2015 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