KNP LITHO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

18/12/2018 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057244960004

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/03/198 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR CHARLIE WILLIAM DANIEL GIBBONS

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM C/O S A ACC'Y LTD THE CORNER HOUSE 23 MARKET STREET CRAVEN ARMS SHROPSHIRE SY7 9NW

View Document

06/04/186 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/03/188 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/02/178 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/12/154 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/08/1515 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057244960003

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O S A ACC'Y LTD STABLE BLOCK CRAVEN CENTRE SHREWSBURY ROAD CRAVEN ARMS SHROPSHIRE SY7 9PX

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/02/1415 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/11/1223 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA GIBBONS

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MORGAN

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MORGAN

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM C/O S A ACC'Y LTD 14 WHITTON DRIVE GREENFORD MIDDLESEX UB6 0QZ UNITED KINGDOM

View Document

23/02/1223 February 2012 CURREXT FROM 28/02/2012 TO 31/08/2012

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

16/10/1016 October 2010 REGISTERED OFFICE CHANGED ON 16/10/2010 FROM UNIT 3C FAIRVIEW INDUSTRIAL ESTATE BARLOW WAY RAINHAM ESSEX RM13 8BT

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR APPOINTED ANGELA GIBBONS

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ELLEN MORGAN / 01/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ELLEN MORGAN / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GIBBONS / 01/10/2009

View Document

07/07/097 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR DARREN MORGAN

View Document

16/04/0916 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED JACQUELINE ELLEN MORGAN

View Document

04/03/094 March 2009 DIRECTOR APPOINTED DAVID GIBBONS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUI MORGAN / 13/02/2009

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MORGAN / 13/02/2009

View Document

06/06/086 June 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 51 BRAEBURN WAY KINGS HILL KENT ME19 4EA

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 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