VICTOR C. KNIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Termination of appointment of David Robert Motts as a director on 2023-12-11

View Document

21/12/2321 December 2023 Micro company accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

13/01/2313 January 2023 Memorandum and Articles of Association

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

04/01/234 January 2023 Notification of Dss Insure Group Holding Ltd as a person with significant control on 2022-12-23

View Document

04/01/234 January 2023 Registered office address changed from 19 Cranmore Way London N10 3TP England to First Floor Winston House 349 Regents Park Road London N3 1DH on 2023-01-04

View Document

04/01/234 January 2023 Appointment of Mr David Robert Motts as a director on 2022-12-23

View Document

04/01/234 January 2023 Appointment of Mr Dean Simon Benjamin Cohen as a director on 2022-12-23

View Document

04/01/234 January 2023 Termination of appointment of Peter Eaton Sawford as a secretary on 2022-12-23

View Document

04/01/234 January 2023 Termination of appointment of Peter Eaton Sawford as a director on 2022-12-23

View Document

04/01/234 January 2023 Termination of appointment of James William Humphreys as a director on 2022-12-23

View Document

04/01/234 January 2023 Termination of appointment of Graham Keith Jacob as a director on 2022-12-23

View Document

04/01/234 January 2023 Cessation of Peter Eaton Sawford as a person with significant control on 2022-12-23

View Document

04/01/234 January 2023 Cessation of Graham Keith Jacob as a person with significant control on 2022-12-23

View Document

04/01/234 January 2023 Cessation of John Frederick Humphreys as a person with significant control on 2022-11-23

View Document

04/01/234 January 2023 Cessation of James William Humphreys as a person with significant control on 2022-12-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR LEE DAVID MIDDLETON

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TYLER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT TYLER / 03/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM LINK HOUSE 292-308 SOUTHBURY ROAD ENFIELD MIDDLESEX EN1 1TS

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1211 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/07/1031 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 197-205 HIGH STREET PONDERS END ENFIELD MIDDLESEX EN3 4DZ

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JACOB / 01/05/2008

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

27/09/0427 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 45 GREEN LANES PALMERSGREEN LONDON N13 4TB

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/07/9824 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

09/06/939 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 RETURN MADE UP TO 25/05/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

02/07/912 July 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

29/05/9029 May 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

23/08/8923 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

26/09/8826 September 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

20/11/8620 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

20/11/8620 November 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

31/01/7331 January 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/7331 January 1973 CERTIFICATE OF INCORPORATION

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