KNOCKERS GROUP LIMITED

Company Documents

DateDescription
24/05/2524 May 2025 Change of details for Mr Graham Rupert Swift as a person with significant control on 2025-05-24

View Document

24/05/2524 May 2025 Director's details changed for Mrs Sarah Lucinda Beeny on 2025-05-24

View Document

24/05/2524 May 2025 Director's details changed for Mr Graham Rupert Swift on 2025-05-24

View Document

24/05/2524 May 2025 Change of details for Mrs Sarah Lucinda Beeny as a person with significant control on 2025-05-24

View Document

05/01/255 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

11/08/2111 August 2021 Change of details for Mrs Sarah Lucinda Swift as a person with significant control on 2021-08-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/05/1720 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LUCINDA SWIFT / 05/01/2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

28/04/1628 April 2016 COMPANY NAME CHANGED BACRAL LIMITED
CERTIFICATE ISSUED ON 28/04/16

View Document

04/03/164 March 2016 05/01/16 STATEMENT OF CAPITAL GBP 2

View Document

27/02/1627 February 2016 COMPANY NAME CHANGED SBGS SERVICES LIMITED
CERTIFICATE ISSUED ON 27/02/16

View Document

13/01/1613 January 2016 COMPANY NAME CHANGED S&G (STREATHAM) LIMITED
CERTIFICATE ISSUED ON 13/01/16

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MRS SARAH LUCINDA SWIFT

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR GRAHAM RUPERT SWIFT

View Document

07/01/167 January 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

05/01/165 January 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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