KNIGHTSBRIDGE SPV1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

29/03/2429 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/05/2128 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/04/2015 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR KHALID SCHOFIELD / 01/04/2019

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR PAUL ADAMS

View Document

21/12/1821 December 2018 CESSATION OF NICHOLAS CRIADO-PEREZ AS A PSC

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICK CRIADO-PEREZ

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 30 ST. GILES OXFORD OX1 3LE UNITED KINGDOM

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097920490002

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097920490001

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 DIRECTOR APPOINTED MR NICK CRIADO-PEREZ

View Document

23/09/1523 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information