KNIGHTSBRIDGE AUDIO VISUAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-16 with updates |
| 09/02/229 February 2022 | Termination of appointment of Osman Khalfey as a director on 2022-02-01 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 09/01/219 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM TIMBERS COXHILL BOLDRE LYMINGTON SO41 8PS ENGLAND |
| 27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 2 PARK STREET CHELSEA CREEK LONDON SW6 2FN UNITED KINGDOM |
| 26/08/2026 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ESPLIN STEWART / 24/08/2020 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
| 01/06/201 June 2020 | REGISTERED OFFICE CHANGED ON 01/06/2020 FROM ARCH 17 MUNSTER ROAD LONDON SW6 4RY ENGLAND |
| 18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / K SERA GROUP LIMITED / 06/04/2016 |
| 10/02/2010 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN KHALFEY / 09/02/2020 |
| 09/02/209 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEWART / 09/02/2020 |
| 09/02/209 February 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEWART |
| 09/02/209 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ESPLIN STEWART / 09/02/2020 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 21/01/2021 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
| 22/10/1922 October 2019 | PREVEXT FROM 24/01/2019 TO 31/01/2019 |
| 09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2 PARK STREET LONDON SW6 2FN ENGLAND |
| 02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 21/01/1921 January 2019 | 31/01/18 TOTAL EXEMPTION FULL |
| 21/10/1821 October 2018 | PREVSHO FROM 25/01/2018 TO 24/01/2018 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 02/11/172 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 25/10/1725 October 2017 | PREVSHO FROM 26/01/2017 TO 25/01/2017 |
| 04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 29/05/1729 May 2017 | REGISTERED OFFICE CHANGED ON 29/05/2017 FROM THE DEPOT 2 MICHAEL ROAD FULHAM LONDON SW6 2AD |
| 02/02/172 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076344490001 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 19/11/1619 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 17/11/1617 November 2016 | DIRECTOR APPOINTED MR WILLIAM STEWART |
| 24/10/1624 October 2016 | PREVSHO FROM 27/01/2016 TO 26/01/2016 |
| 30/05/1630 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
| 14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 16/01/1616 January 2016 | PREVSHO FROM 28/01/2015 TO 27/01/2015 |
| 11/01/1611 January 2016 | COMPANY NAME CHANGED KAV LONDON LTD CERTIFICATE ISSUED ON 11/01/16 |
| 16/11/1516 November 2015 | COMPANY NAME CHANGED KENSINGTON AUDIO VISUAL LIMITED CERTIFICATE ISSUED ON 16/11/15 |
| 25/10/1525 October 2015 | PREVSHO FROM 29/01/2015 TO 28/01/2015 |
| 29/07/1529 July 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
| 26/10/1426 October 2014 | PREVSHO FROM 30/01/2014 TO 29/01/2014 |
| 15/07/1415 July 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 15/07/1415 July 2014 | SAIL ADDRESS CREATED |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 29/01/1429 January 2014 | SECOND FILING WITH MUD 16/05/12 FOR FORM AR01 |
| 22/01/1422 January 2014 | SECOND FILING WITH MUD 16/05/13 FOR FORM AR01 |
| 20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
| 23/10/1323 October 2013 | PREVSHO FROM 31/01/2013 TO 30/01/2013 |
| 27/08/1327 August 2013 | DIRECTOR APPOINTED MR OSMAN KHALFEY |
| 05/07/135 July 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 19/11/1219 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
| 18/09/1218 September 2012 | PREVSHO FROM 31/05/2012 TO 31/01/2012 |
| 10/07/1210 July 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
| 16/03/1216 March 2012 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM, 9 NAPIER AVENUE, LONDON, SW6 3PS, UNITED KINGDOM |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 26/05/1126 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ESPLIN STEWART / 26/05/2011 |
| 16/05/1116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KNIGHTSBRIDGE AUDIO VISUAL LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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