MCKNIGHT & DAVIS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-01 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/07/2425 July 2024 | Registered office address changed from 2 Taylor Way Verwood BH31 6LT England to 23 Hampton Lane Blackfield Southampton SO45 1ZA on 2024-07-25 |
03/05/243 May 2024 | Cessation of Jason Mcknight as a person with significant control on 2024-04-22 |
03/05/243 May 2024 | Termination of appointment of Jason Mcknight as a director on 2024-04-22 |
06/03/246 March 2024 | Satisfaction of charge 103076000001 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Micro company accounts made up to 2022-12-31 |
05/09/235 September 2023 | Confirmation statement made on 2023-08-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-08-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/11/2127 November 2021 | Registered office address changed from 9 Stagswood Verwood BH31 6PX England to 2 Taylor Way Verwood BH31 6LT on 2021-11-27 |
02/08/212 August 2021 | Confirmation statement made on 2021-08-01 with updates |
09/07/219 July 2021 | Change of details for Mr Justin Oliver Davis as a person with significant control on 2021-07-09 |
09/07/219 July 2021 | Director's details changed for Mr Justin Oliver Davis on 2021-07-09 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
23/03/2023 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN OLIVER DAVIS / 23/03/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MCKNIGHT / 10/09/2019 |
10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
10/09/1910 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN OLIVER DAVIS / 10/09/2019 |
10/09/1910 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JUSTIN OLIVER DAVIS / 10/09/2019 |
10/09/1910 September 2019 | PSC'S CHANGE OF PARTICULARS / MR JASON MCKNIGHT / 10/09/2019 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DAVIS / 29/08/2018 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
27/07/1827 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | PREVEXT FROM 31/08/2017 TO 31/12/2017 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
28/09/1628 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 103076000001 |
02/08/162 August 2016 | 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