KNIGHTSHIELD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Registered office address changed from 530 London Road Ashford TW15 3AE England to Trinity Hall 51 South Street Reading RG1 4QT on 2025-05-19

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Appointment of Mr Tinu Sebastian as a director on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Sultana Vohra as a director on 2025-03-17

View Document

17/03/2517 March 2025 Cessation of Sultana Vohra as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

17/03/2517 March 2025 Notification of Tinu Sebastian as a person with significant control on 2025-03-17

View Document

25/10/2425 October 2024 Appointment of Sultana Vohra as a director on 2024-10-23

View Document

25/10/2425 October 2024 Termination of appointment of Bernard Joseph Sweeney as a director on 2024-10-23

View Document

25/10/2425 October 2024 Cessation of Bernard Joseph Sweeney as a person with significant control on 2024-10-23

View Document

25/10/2425 October 2024 Notification of Sultana Vohra as a person with significant control on 2024-10-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/04/2428 April 2024 Confirmation statement made on 2024-03-07 with updates

View Document

03/03/243 March 2024 Appointment of Mr Bernard Joseph Sweeney as a director on 2023-02-01

View Document

03/03/243 March 2024 Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 530 London Road Ashford TW15 3AE on 2024-03-03

View Document

03/03/243 March 2024 Registered office address changed from 530 London Road Ashford TW15 3AE England to 530 London Road Ashford TW15 3AE on 2024-03-03

View Document

03/03/243 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/03/243 March 2024 Notification of Bernard Joseph Sweeney as a person with significant control on 2023-02-01

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Cessation of Chris Hadjioannou as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Chris Hadjioannou as a director on 2023-07-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/07/2118 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2029 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information