KNIGHTSBRIDGE ASSET PORTFOLIO LTD

Company Documents

DateDescription
10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/04/2228 April 2022 Compulsory strike-off action has been discontinued

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/11/213 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR NITIN HANDA / 22/07/2020

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN HANDA / 22/07/2020

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / MR NITIN HANDA / 22/07/2020

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 52 HIGH STREET HARROW HA1 3LL ENGLAND

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR DEEPAK KHULLAR

View Document

26/03/2026 March 2020 CESSATION OF DEEPAK KHULLAR AS A PSC

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM MIDDLESEX HOUSE FLOOR 2 130 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/07/1821 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM MIDDLESEX HOUSE FLAT 2 130 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM YORK HOUSE 353A STATION ROAD HARROW HA1 1LN

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

16/03/1616 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

22/04/1522 April 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/02/143 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information