KNIGHTBAIN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Confirmation statement made on 2025-04-15 with updates |
| 14/04/2514 April 2025 | Notification of Wilma Leslie as a person with significant control on 2025-04-04 |
| 14/04/2514 April 2025 | Appointment of Mrs Wilma Leslie as a director on 2025-04-04 |
| 14/04/2514 April 2025 | Change of details for Mr Miles John Alexander Leslie as a person with significant control on 2025-04-04 |
| 10/04/2510 April 2025 | Appointment of Mr Miles John Alexander Leslie as a director on 2025-04-04 |
| 09/04/259 April 2025 | Cessation of Pauline Bain as a person with significant control on 2025-04-04 |
| 09/04/259 April 2025 | Notification of Miles John Alexander Leslie as a person with significant control on 2025-04-04 |
| 09/04/259 April 2025 | Termination of appointment of Pauline Bain as a director on 2025-04-04 |
| 09/04/259 April 2025 | Termination of appointment of Mark Shand Bain as a director on 2025-04-04 |
| 09/04/259 April 2025 | Cessation of Mark Shand Bain as a person with significant control on 2025-04-04 |
| 20/03/2520 March 2025 | Total exemption full accounts made up to 2025-01-31 |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 16/12/2416 December 2024 | Director's details changed for Mr Mark Shand Bain on 2024-12-13 |
| 16/12/2416 December 2024 | Director's details changed for Mrs Pauline Bain on 2024-12-13 |
| 13/12/2413 December 2024 | Change of details for Mrs Pauline Bain as a person with significant control on 2024-12-13 |
| 13/12/2413 December 2024 | Change of details for Mr Mark Shand Bain as a person with significant control on 2024-12-13 |
| 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 |
| 21/08/2421 August 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
| 15/09/2315 September 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 27/05/2127 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 30/10/2030 October 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
| 18/10/1918 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 27/11/1827 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 21/03/1621 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 21/03/1621 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 21/03/1621 March 2016 | 26/01/15 STATEMENT OF CAPITAL GBP 1000 |
| 21/03/1621 March 2016 | SAIL ADDRESS CREATED |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 26/01/1526 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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