KNOCKGRAFFON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Micro company accounts made up to 2025-03-31 |
12/05/2512 May 2025 | Director's details changed for Mr Brian Joseph Jenkins on 2025-05-06 |
12/05/2512 May 2025 | Director's details changed for Mrs Amy Jenkins on 2025-05-06 |
12/05/2512 May 2025 | Registered office address changed from 106 Charter Avenue Ilford Essex IG2 7AD England to 30a the Avenue London E4 9LD on 2025-05-12 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/02/2514 February 2025 | Satisfaction of charge 109742680002 in full |
14/02/2514 February 2025 | Satisfaction of charge 109742680003 in full |
14/02/2514 February 2025 | Satisfaction of charge 109742680001 in full |
14/02/2514 February 2025 | Satisfaction of charge 109742680004 in full |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-20 with updates |
23/05/2423 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
14/06/2314 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/10/218 October 2021 | Registration of charge 109742680004, created on 2021-10-08 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-20 with updates |
07/07/217 July 2021 | Registration of charge 109742680003, created on 2021-07-06 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/06/202 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
24/05/1924 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 109742680002 |
24/05/1924 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/11/1816 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS AMY JENKINS / 09/10/2018 |
16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOSEPH JENKINS / 09/10/2018 |
16/11/1816 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY JENKINS / 09/10/2018 |
16/11/1816 November 2018 | PSC'S CHANGE OF PARTICULARS / MR BRIAN JOSEPH JENKINS / 09/10/2018 |
01/10/181 October 2018 | PREVSHO FROM 21/03/2019 TO 31/03/2018 |
28/09/1828 September 2018 | CURREXT FROM 30/09/2018 TO 21/03/2019 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
22/08/1822 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109742680001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/09/1721 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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