KNIGHTSBRIDGE CONSTRUCTION GROUP LTD

Company Documents

DateDescription
28/06/2428 June 2024 Compulsory strike-off action has been suspended

View Document

28/06/2428 June 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

10/11/2210 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

03/11/213 November 2021 Registered office address changed from Queens Dock Business Centre Jordan St Liverpool Merseyside L1 0BG England to Seymour Chambers, 92 London Rd, Liverpool Merseyside L3 5NW on 2021-11-03

View Document

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

View Accounts

27/11/2027 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM QUEENS DOCK BUSINESS CENTRE JORDAN ST LIVERPOOL MERSEYSIDE L1 0BG ENGLAND

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM QUEENS DOCK BUSINESS CENTRE JORDAN ST LIVERPOOL MERSEYSIDE L1 0BG ENGLAND

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 191-199 PARK ROAD TOXTETH LIVERPOOL L8 6SE ENGLAND

View Document

02/09/192 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 12 LEWIS WALK KIRKBY LIVERPOOL L33 4JD ENGLAND

View Document

15/02/1815 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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