KNIGHTINGALE COMPUTERS LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FIRST GAZETTE

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
11 SUNNYSIDE ROAD
ILFORD
IG1 1HU

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/07/1319 July 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/03/1321 March 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/12

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/08/1216 August 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/01/1214 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

19/10/1119 October 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

04/02/114 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 6 May 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAKEEL VOHRA / 06/05/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TABASSUM PATHAN / 06/05/2010

View Document

10/11/1010 November 2010 DISS40 (DISS40(SOAD))

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

20/08/0920 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: G OFFICE CHANGED 19/05/05 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

06/05/056 May 2005 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