KNIGHTON INDUSTRIES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a dormant company made up to 2024-10-31

View Document

03/03/253 March 2025 Withdrawal of a person with significant control statement on 2025-03-03

View Document

03/03/253 March 2025 Notification of Appleton Directors Limited as a person with significant control on 2025-03-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Confirmation statement made on 2022-10-12 with no updates

View Document

18/07/2318 July 2023 Confirmation statement made on 2021-10-12 with no updates

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Compulsory strike-off action has been suspended

View Document

14/10/2214 October 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Director's details changed for Ms. Katherine Anne Hickson on 2021-09-24

View Document

13/10/2113 October 2021 Secretary's details changed for Appleton Secretaries Limited on 2021-09-24

View Document

13/10/2113 October 2021 Director's details changed for Appleton Directors Limited on 2021-09-24

View Document

13/10/2113 October 2021 Director's details changed for Ms. Katherine Anne Hickson on 2021-09-24

View Document

24/09/2124 September 2021 Registered office address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 2021-09-24

View Document

24/09/2124 September 2021 Registered office address changed from 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 2021-09-24

View Document

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS. KATHERINE ANNE HICKSON / 04/07/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS. KATHERINE ANNE HICKSON / 20/05/2019

View Document

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. KATHERINE ANNE HICKSON / 22/08/2018

View Document

22/08/1822 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 22/08/2018

View Document

22/08/1822 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APPLETON DIRECTORS LIMITED / 22/08/2018

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGKINSON

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM STUDIO G3 188-192 SUTTON COURT ROAD GROVE PARK STUDIOS LONDON W4 3HR

View Document

17/05/1817 May 2018 Registered office address changed from , Studio G3 188-192 Sutton Court Road, Grove Park Studios, London, W4 3HR to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 2018-05-17

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MS. KATHERINE ANNE HICKSON

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

06/12/166 December 2016 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Registered office address changed from , Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, W4 3HR to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 2014-10-20

View Document

20/10/1420 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR

View Document

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 14/10/2013

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR

View Document

14/10/1314 October 2013 Registered office address changed from , Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, W4 3HR on 2013-10-14

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APPLETON DIRECTORS LIMITED / 14/10/2013

View Document

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

12/10/1112 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/10/1022 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER DUDLEY HODGKINSON / 03/09/2010

View Document

13/08/1013 August 2010 Registered office address changed from , 186 Hammersmith Road, London, W6 7DJ on 2010-08-13

View Document

13/08/1013 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 30/07/2010

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 186 HAMMERSMITH ROAD LONDON W6 7DJ

View Document

09/08/109 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APPLETON DIRECTORS LIMITED / 02/08/2010

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

27/10/0927 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APPLETON DIRECTORS LIMITED / 27/10/2009

View Document

27/10/0927 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

14/11/0814 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS; AMEND

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MR PAUL ROGER DUDLEY HODGKINSON

View Document

17/10/0817 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

18/11/0518 November 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/11/058 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

20/12/0420 December 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/11/0310 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/11/0219 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/10/0112 October 2001 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