KNOCK KNOCK FINANCIAL LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewUnaudited abridged accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

26/10/2326 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/10/1914 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JAYNE GARDINER

View Document

14/02/1914 February 2019 CESSATION OF KKF HOLDINGS LTD AS A PSC

View Document

24/08/1824 August 2018 PREVSHO FROM 31/10/2018 TO 31/05/2018

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE HAMILTON

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 31/10/17 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/03/155 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN WAKE

View Document

12/12/1312 December 2013 SECRETARY APPOINTED MISS LAURA JAYNE GARDINER

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 70 VICTORIA ROAD DARLINGTON COUNTY DURHAM DL1 5JG UNITED KINGDOM

View Document

10/06/1310 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/03/122 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 73 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/02/1122 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MISS LAURA JAYNE GARDENER

View Document

03/09/103 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 3

View Document

02/03/102 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE HAMILTON / 20/02/2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN GOOSEMAN

View Document

03/02/103 February 2010 SECRETARY APPOINTED MR STEVEN WAKE

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM EURA AUDIT UK BURDEN CHAMBERS 73 DUKE STREET DARLINGTON DL3 7SD

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/06/0719 June 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/10/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: SPRINGFIELD FARM CROFT ROAD DARLINGTON COUNTY DURHAM DL2 2SD

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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