THE KNIGHTS VAULT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

04/03/254 March 2025 Change of details for Mr Colin Hope as a person with significant control on 2025-03-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Amended total exemption full accounts made up to 2022-08-31

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

29/09/2129 September 2021 Appointment of Ms Charis Odile Fleming as a secretary on 2021-09-29

View Document

29/09/2129 September 2021 Termination of appointment of Colin Hope as a secretary on 2021-01-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 83 PRINCES STREET EDINBURGH EH2 2ER SCOTLAND

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/01/2023 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN HOPE / 13/11/2019

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON HOPE

View Document

04/10/194 October 2019 COMPANY NAME CHANGED SCOTS TEDDIES IN TARTAN LIMITED CERTIFICATE ISSUED ON 04/10/19

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM 102 WEST BOW EDINBURGH EH1 2HH

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

06/05/176 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 102 WEST BOW WEST BOW EDINBURGH EH1 2HH SCOTLAND

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 6 THORNYHALL DALKEITH MIDLOTHIAN EH22 2ND

View Document

16/09/1416 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 SECRETARY APPOINTED MR COLIN HOPE

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, SECRETARY ALISON HOPE

View Document

02/09/132 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON HOPE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON HELEN HOPE / 28/02/2013

View Document

17/10/1217 October 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS HOPE / 06/08/2010

View Document

01/11/101 November 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON HELEN HOPE / 06/08/2010

View Document

06/08/096 August 2009 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