KNIGHTS LETTINGS AND PROPERTY SALES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-01-29 with no updates |
06/06/256 June 2025 | Unaudited abridged accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
13/07/2413 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-09-30 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
09/03/239 March 2023 | Registered office address changed from Apartment 1 Laboratory Pavilion West New Warren Lane London SE18 6NG England to A1702 Thames City 8 Carnation Way London SW8 5FS on 2023-03-09 |
17/01/2317 January 2023 | Registered office address changed from 1 1 Laboratory Pavilion West 5 New Warren Lane London SE18 6NG United Kingdom to Apartment 1 Laboratory Pavilion West New Warren Lane London SE18 6NG on 2023-01-17 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/09/2123 September 2021 | Annual accounts for year ending 23 Sep 2021 |
17/07/2117 July 2021 | Accounts for a dormant company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
28/05/2028 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
17/02/1917 February 2019 | NOTIFICATION OF PSC STATEMENT ON 17/02/2019 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
12/09/1812 September 2018 | REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 25 WALLACE COURT 54 TIZZARD GROVE LONDON SE3 9EE ENGLAND |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
28/06/1828 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/08/1719 August 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/06/1626 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
08/04/168 April 2016 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP |
08/04/168 April 2016 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM BURRELL HOUSE 44 BROADWAY LONDON E15 1XH ENGLAND |
07/04/167 April 2016 | DIRECTOR APPOINTED MR JUNYI WU |
05/04/165 April 2016 | APPOINTMENT TERMINATED, DIRECTOR VITO IANNELLI |
05/04/165 April 2016 | APPOINTMENT TERMINATED, DIRECTOR LEWIS HERBERT |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/10/152 October 2015 | SECOND FILING WITH MUD 24/07/15 FOR FORM AR01 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/09/1522 September 2015 | DIRECTOR APPOINTED MR LEWIS HERBERT |
07/09/157 September 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/07/1425 July 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
22/01/1422 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
14/08/1314 August 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
24/04/1324 April 2013 | ADOPT ARTICLES 02/03/2013 |
06/03/136 March 2013 | APPOINTMENT TERMINATED, DIRECTOR LEWIS HERBERT |
14/11/1214 November 2012 | CURREXT FROM 31/07/2013 TO 30/09/2013 |
10/09/1210 September 2012 | DIRECTOR APPOINTED MR. LEWIS HERBERT |
10/09/1210 September 2012 | DIRECTOR APPOINTED VITO ANTONIO IANNELLI |
10/09/1210 September 2012 | 24/07/12 STATEMENT OF CAPITAL GBP 100 |
27/07/1227 July 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
24/07/1224 July 2012 | 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