N A KNIGHT LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Director's details changed for Miss Svetlana Dombrovska on 2024-01-01

View Document

27/03/2427 March 2024 Change of details for Miss Svetlana Dombrovska as a person with significant control on 2023-12-01

View Document

27/03/2427 March 2024 Change of details for Miss Svetlana Dombrovska as a person with significant control on 2024-01-01

View Document

27/03/2427 March 2024 Change of details for Miss Svetlana Dombrovska as a person with significant control on 2024-01-01

View Document

22/03/2422 March 2024 Registered office address changed from 12 Groathill Road North Edinburgh EH4 2SW Scotland to 15 Edison Street Hillington Park Glasgow G52 4JW on 2024-03-22

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

07/07/237 July 2023 Micro company accounts made up to 2022-10-31

View Document

19/06/2319 June 2023 Registered office address changed from 3 Lockerby Crescent Edinburgh EH16 6XP Scotland to 12 Groathill Road North Edinburgh EH4 2SW on 2023-06-19

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/10/2231 October 2022 Change of details for Miss Svetlana Dombrovska as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Change of details for Miss Svetlana Dombrovska as a person with significant control on 2022-09-20

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

20/12/2120 December 2021 Registered office address changed from 8/5 Western Harbour Midway Edinburgh EH6 6PT Scotland to 3 Lockerby Crescent Edinburgh EH16 6XP on 2021-12-20

View Document

20/11/2120 November 2021 Registered office address changed from 322 st. Georges Road Glasgow G3 6JR Scotland to 8/5 Western Harbour Midway Edinburgh EH6 6PT on 2021-11-20

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/06/2027 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVETLANA DOMBROVSKA

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MISS SVETLANA DOMBROVSKA

View Document

02/06/202 June 2020 CESSATION OF ANDRIS DOMBROVSKIS AS A PSC

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDRIS DOMBROVSKIS

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRIS DOMBROVSKIS

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR ANDRIS DOMBROVSKIS

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 11/2 100 HOLM STREET GLASGOW G2 6SY SCOTLAND

View Document

11/05/2011 May 2020 CESSATION OF SVETLANA DOMBROVSKA AS A PSC

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR SVETLANA DOMBROVSKA

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 48A ROWAN STREET BLACKBURN BATHGATE EH47 7EA UNITED KINGDOM

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVETLANA DOMBROVSKA

View Document

29/10/1929 October 2019 CESSATION OF DAGNIJA GRAHOVSKA AS A PSC

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MISS SVETLANA DOMBROVSKA

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAGNIJA GRAHOVSKA

View Document

11/10/1811 October 2018 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