T A KNOX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Confirmation statement made on 2025-07-19 with no updates |
| 15/03/2515 March 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 01/08/241 August 2024 | Confirmation statement made on 2024-07-19 with updates |
| 10/05/2410 May 2024 | Memorandum and Articles of Association |
| 10/05/2410 May 2024 | Resolutions |
| 10/05/2410 May 2024 | Resolutions |
| 07/05/247 May 2024 | Termination of appointment of Stuart Andrew Knox as a secretary on 2024-04-26 |
| 07/05/247 May 2024 | Cessation of Stuart Andrew Knox as a person with significant control on 2024-04-26 |
| 07/05/247 May 2024 | Registration of charge 038090600003, created on 2024-04-26 |
| 07/05/247 May 2024 | Cessation of Jacob Knox as a person with significant control on 2024-04-26 |
| 07/05/247 May 2024 | Notification of S & J Knox Limited as a person with significant control on 2024-04-26 |
| 07/05/247 May 2024 | Termination of appointment of Stuart Andrew Knox as a director on 2024-04-26 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 31/07/2331 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
| 10/02/2310 February 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 25/03/2225 March 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 19/11/2119 November 2021 | Certificate of change of name |
| 20/10/2120 October 2021 | Current accounting period extended from 2021-07-31 to 2021-12-31 |
| 05/08/215 August 2021 | Confirmation statement made on 2021-07-19 with no updates |
| 05/08/215 August 2021 | Change of details for Mr Stuart Andrew Knox as a person with significant control on 2021-07-19 |
| 05/08/215 August 2021 | Notification of Jacob Knox as a person with significant control on 2021-03-23 |
| 07/07/217 July 2021 | Director's details changed for Mr Stuart Andrew Knox on 2021-07-06 |
| 07/07/217 July 2021 | Secretary's details changed for Mr Stuart Andrew Knox on 2021-07-06 |
| 07/07/217 July 2021 | Director's details changed for Mr Jacob Knox on 2021-07-06 |
| 02/12/202 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
| 29/09/2029 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 038090600002 |
| 17/08/2017 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
| 08/11/198 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
| 24/04/1924 April 2019 | APPOINTMENT TERMINATED, DIRECTOR TERENCE KNOX |
| 19/10/1819 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 27/11/1727 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 20/10/1620 October 2016 | APPOINTMENT TERMINATED, DIRECTOR CLIVE KNOX |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
| 02/02/162 February 2016 | DIRECTOR APPOINTED JACOB KNOX |
| 28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY KNOX / 01/08/2015 |
| 20/01/1620 January 2016 | DIRECTOR APPOINTED MR TERRY KNOX |
| 20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 25/09/1525 September 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 23/07/1423 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 19/07/1319 July 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 20/07/1220 July 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 14/03/1214 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 28/07/1128 July 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
| 26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM THORN WORKS BANKFIELD ROAD, WOODLEY STOCKPORT CHESHIRE SK6 1RH |
| 13/08/1013 August 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
| 12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY KNOX / 19/07/2010 |
| 05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 30/07/0930 July 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
| 03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 29/07/0829 July 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
| 28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 19/07/0719 July 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
| 05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 24/07/0624 July 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
| 25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 19/07/0519 July 2005 | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
| 07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 23/07/0423 July 2004 | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
| 03/06/043 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
| 27/07/0327 July 2003 | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
| 03/06/033 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
| 03/01/033 January 2003 | MEMORANDUM OF ASSOCIATION |
| 03/01/033 January 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 24/07/0224 July 2002 | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS |
| 20/05/0220 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
| 05/11/015 November 2001 | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS |
| 31/05/0131 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
| 28/07/0028 July 2000 | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS |
| 20/09/9920 September 1999 | NEW DIRECTOR APPOINTED |
| 20/09/9920 September 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 03/08/993 August 1999 | SECRETARY RESIGNED |
| 03/08/993 August 1999 | DIRECTOR RESIGNED |
| 19/07/9919 July 1999 | 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