KNOCKBURN LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

06/02/246 February 2024 Accounts for a small company made up to 2023-04-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

06/02/236 February 2023 Accounts for a small company made up to 2022-04-30

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6110500001

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

09/05/179 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

13/04/1613 April 2016 SECRETARY APPOINTED MR SHANE MCCRORY

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR SHANE MCCRORY

View Document

12/02/1612 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

25/09/1425 September 2014 PREVEXT FROM 28/02/2014 TO 30/04/2014

View Document

18/02/1418 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

18/02/1318 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR PADRAIG ANTHONY DRAYNE

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

26/03/1226 March 2012 TRANSFER OF SHARE 23/02/2012

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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