KNIGHTS TRAINING ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Secretary's details changed for Kevin David Knights on 2025-07-17

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

15/04/2515 April 2025 Second filing for the appointment of Ms Yvonne Emma Bryce as a director

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/10/2425 October 2024 Cessation of Anthony Christian Knights as a person with significant control on 2024-10-04

View Document

25/10/2425 October 2024 Notification of Yvonne Emma Worner as a person with significant control on 2024-10-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

08/02/238 February 2023 Termination of appointment of Joanne Mcbrearty as a director on 2023-02-06

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Termination of appointment of Jamie Mark Knights as a director on 2021-06-21

View Document

08/12/208 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CESSATION OF KNIGHTS GROUP WORLDWIDE LTD. AS A PSC

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CHRISTIAN KNIGHTS

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR CORINA KNIGHTS

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KNIGHTS

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS YVONNE EMMA BRYCE / 22/05/2020

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR JAMIE MARK KNIGHTS

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / KNIGHTS GROUP WORLDWIDE LTD. / 22/05/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

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

View Document

11/12/1711 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064691230001

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/06/149 June 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

23/05/1423 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORINA KNIGHTS / 01/01/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTIAN KNIGHTS / 01/01/2014

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS YVONNE EMMA BRYCE / 04/12/2013

View Document

17/10/1317 October 2013 Appointment of Ms Yvonne Emma Bryce as a director

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MS YVONNE EMMA BRYCE

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMIE KNIGHTS

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MS CORINA KNIGHTS

View Document

25/05/1125 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN DAVID KNIGHTS / 27/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHRISTIAN KNIGHTS / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MARK KNIGHTS / 01/12/2009

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR APPOINTED ANTHONY CHRISTIAN KNIGHTS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE KNIGHTS / 01/03/2009

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 64FRIMLEY HIGH STREET, FRIMLEY CAMBERLEY SURREY GU16 7JE

View Document

06/10/086 October 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

10/01/0810 January 2008 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