QUENTIN KNIGHT LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Registered office address changed from Lyon House 10 Healey Avenue High Wycombe Bucks HP13 7JP to 85 Great Portland Street London W1W 7LT on 2025-02-03

View Document

02/12/242 December 2024 Termination of appointment of Adam Sk Malik as a director on 2024-10-30

View Document

19/04/2419 April 2024 Appointment of Lukasz Mysliwiec as a director on 2023-11-01

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2020-09-30

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-09-20 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM VICTORIA HOUSE 28-32 DESBOROUGH STREET HIGH WYCOMBE BUCKS HP11 2NF

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 32 HEALEY AVENUE HIGH WYCOMBE BUCKS HP13 7JP

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM C/O CARE OF: KNIGHTSBRIDGE HOUSE 30 HEALEY AVENUE HIGH WYCOMBE HP13 7JP

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAQIB KARIM / 02/02/2017

View Document

28/12/1628 December 2016 DISS40 (DISS40(SOAD))

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

19/12/1519 December 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

18/12/1518 December 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/11/149 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

20/09/1320 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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