KNIGHTPRIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

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

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Registered office address changed from Park Cottage Smallbrook Lane Compton Dando Bristol BS39 4LW to Little Park House Peppershells Lane Compton Dando Bristol BS39 4LL on 2021-08-03

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

09/05/199 May 2019 SECRETARY APPOINTED VICTORIA LOUISE BRITTON

View Document

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

View Accounts

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER FREDERICK BRITTON / 16/08/2018

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MRS KELLY ELIZABETH TYNDALE / 16/08/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

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

View Accounts

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

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

View Accounts

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA LOUISE BRITTON / 20/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FREDERICK BRITTON / 20/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY ELIZABETH TYNDALE / 20/05/2016

View Document

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

View Accounts

27/06/1527 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/06/1522 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

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

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

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

View Accounts

08/09/138 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

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

View Accounts

01/07/121 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA LOUISE BRITTON / 14/05/2012

View Document

08/06/128 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

01/12/111 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ELIZABETH BRITTON / 30/05/2010

View Document

05/08/105 August 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

05/08/105 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 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