SCHROEDER KNIGHT LIMITED
Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/11/1913 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/06/1526 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/07/1223 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
26/01/1126 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMON ATHOL-MURRAY / 08/06/2010 |
23/06/1023 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
23/06/1023 June 2010 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR |
26/10/0926 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
29/06/0929 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | 31/03/08 TOTAL EXEMPTION FULL |
21/08/0821 August 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
14/07/0714 July 2007 | RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 08/06/05; NO CHANGE OF MEMBERS |
10/12/0410 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
02/07/042 July 2004 | RETURN MADE UP TO 08/06/04; NO CHANGE OF MEMBERS |
09/09/039 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
26/06/0326 June 2003 | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/12/0213 December 2002 | ARTICLES OF ASSOCIATION |
13/12/0213 December 2002 | £ NC 1200/1700 13/11/02 |
07/10/027 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
27/06/0227 June 2002 | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
24/12/0124 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
18/12/0118 December 2001 | DIRECTOR RESIGNED |
18/12/0118 December 2001 | DIRECTOR RESIGNED |
28/07/0128 July 2001 | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS |
09/05/019 May 2001 | NEW DIRECTOR APPOINTED |
27/04/0127 April 2001 | NEW DIRECTOR APPOINTED |
06/04/016 April 2001 | DIRECTOR RESIGNED |
18/12/0018 December 2000 | VARYING SHARE RIGHTS AND NAMES 08/11/00 |
18/12/0018 December 2000 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 |
18/12/0018 December 2000 | NC INC ALREADY ADJUSTED 08/11/00 |
18/12/0018 December 2000 | S-DIV 08/11/00 |
18/12/0018 December 2000 | ADOPT ARTICLES 08/11/00 |
09/11/009 November 2000 | COMPANY NAME CHANGED SKILLDEFINE LIMITED CERTIFICATE ISSUED ON 10/11/00 |
08/11/008 November 2000 | NEW DIRECTOR APPOINTED |
08/11/008 November 2000 | NEW DIRECTOR APPOINTED |
08/11/008 November 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/11/008 November 2000 | REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU |
03/11/003 November 2000 | DIRECTOR RESIGNED |
03/11/003 November 2000 | SECRETARY RESIGNED |
08/06/008 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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