SCREEN KNIGHT TECHNOLOGY LTD
Company Documents
| Date | Description |
|---|---|
| 08/10/248 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 08/10/248 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 06/11/236 November 2023 | Registered office address changed to PO Box 4385, 08376713 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-06 |
| 29/08/2329 August 2023 | Micro company accounts made up to 2023-03-31 |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-07-11 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/09/2221 September 2022 | Micro company accounts made up to 2022-03-31 |
| 22/01/2222 January 2022 | Micro company accounts made up to 2021-03-31 |
| 19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM CHANDOS BUSINESS CENTRE 87A WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 4RJ UNITED KINGDOM |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/07/1911 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN HURST |
| 11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 11 SANDBY CLOSE BEDWORTH WARWICKSHIRE CV12 8UB |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
| 11/07/1911 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILLIAM HURST |
| 11/07/1911 July 2019 | CESSATION OF JUNG FU HOLDINGS LTD AS A PSC |
| 11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM CHANDOS BUSINESS CENTRE 87A WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 4RJ UNITED KINGDOM |
| 10/07/1910 July 2019 | DIRECTOR APPOINTED MR THOMAS WILLIAM HURST |
| 10/07/1910 July 2019 | DIRECTOR APPOINTED MRS GILLIAN HURST |
| 10/07/1910 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JUNG-YIN FU |
| 24/06/1924 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
| 30/08/1830 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/01/1820 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
| 05/11/175 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/02/167 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 29/08/1529 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/08/1529 August 2015 | APPOINTMENT TERMINATED, DIRECTOR JOEY-CURTIS FU |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/01/1530 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
| 09/08/149 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/02/1425 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/10/1323 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOEY CURTIS JUNG-LAM FU / 23/10/2013 |
| 04/10/134 October 2013 | PREVSHO FROM 31/01/2014 TO 31/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/01/1328 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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