KNOCK 4 SIX LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Director's details changed for Mr Jonathan Edward Thomas Hornby on 2020-04-01 |
| 04/06/254 June 2025 | Change of details for Mr Jonathan Edward Thomas Hornby as a person with significant control on 2020-04-01 |
| 03/06/253 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
| 03/06/253 June 2025 | Secretary's details changed for Jonathan Edward Thomas Hornby on 2020-04-01 |
| 29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 31/05/2431 May 2024 | Change of details for Mrs Una Frances Jahn as a person with significant control on 2024-05-24 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 10/01/2410 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 04/01/234 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 09/02/219 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD THOMAS HORNBY / 27/04/2020 |
| 28/04/2028 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD THOMAS HORNBY / 27/04/2020 |
| 28/04/2028 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN EDWARD THOMAS HORNBY / 27/04/2020 |
| 30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 02/05/182 May 2018 | PREVEXT FROM 31/12/2017 TO 30/04/2018 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 17/11/1717 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN EDWARD THOMAS HORNBY / 10/11/2017 |
| 17/11/1717 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD THOMAS HORNBY / 10/11/2017 |
| 17/11/1717 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD THOMAS HORNBY / 10/11/2017 |
| 02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 13/06/1613 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 08/12/158 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN EDWARD THOMAS HORNBY / 26/11/2015 |
| 08/12/158 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD THOMAS HORNBY / 26/11/2015 |
| 02/06/152 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 25/06/1425 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 26/07/1326 July 2013 | COMPANY NAME CHANGED KNOCK 46 LIMITED CERTIFICATE ISSUED ON 26/07/13 |
| 13/06/1313 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 12/06/1212 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
| 31/05/1131 May 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
| 19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 11/06/1011 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
| 11/07/0911 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 09/06/099 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
| 03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 11/07/0811 July 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
| 08/07/088 July 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL CASSAR |
| 08/05/088 May 2008 | PREVSHO FROM 31/05/2008 TO 31/12/2007 |
| 31/05/0731 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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