S KNOX CONSULTING LIMITED

Company Documents

DateDescription
24/12/1924 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1927 September 2019 APPLICATION FOR STRIKING-OFF

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/06/1619 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/06/1520 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/06/1417 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/05/1328 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/06/1119 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/11/1021 November 2010 REGISTERED OFFICE CHANGED ON 21/11/2010 FROM 14 CONNAUGHT DRIVE WEYBRIDGE SURREY KT13 0XA

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD KNOX / 21/11/2010

View Document

21/11/1021 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JUDITH KNOX / 21/11/2010

View Document

15/06/1015 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD KNOX / 25/05/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KNOX / 15/04/2009

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 7 CLAREMONT CLOSE HERSHAM WALTON ON THAMES SURREY KT12 4RP

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KNOX / 10/05/2008

View Document

04/06/084 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE KNOX / 10/05/2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 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