KNOCKGATE LIMITED
Company Documents
Date | Description |
---|---|
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
16/01/1916 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 5 PALMER ROAD SALISBURY WILTSHIRE SP2 7LX |
18/10/1818 October 2018 | APPOINTMENT TERMINATED, SECRETARY RENAISSANCE CORPORATE LIMITED |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | COMPANY NAME CHANGED PARAGON POS LIMITED CERTIFICATE ISSUED ON 02/06/17 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
02/04/122 April 2012 | 31/03/11 TOTAL EXEMPTION FULL |
29/06/1129 June 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
24/01/1124 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
20/01/1120 January 2011 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
06/05/106 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENAISSANCE CORPORATE LIMITED / 22/04/2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANSELM MOLLOY / 22/04/2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY MOLLOY / 22/04/2010 |
06/05/106 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
22/04/0922 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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