AUSTIN KNIGHT CONSULTING LTD.

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

15/11/2315 November 2023 Amended total exemption full accounts made up to 2023-03-30

View Document

15/11/2315 November 2023 Amended total exemption full accounts made up to 2022-03-30

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-30

View Document

26/10/2326 October 2023 Registered office address changed from 1 Arden Road Alcester B49 6HN England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-10-26

View Document

25/10/2325 October 2023 Registered office address changed from 17 Coney Lane Longford Coventry CV6 6EF England to 17 Coney Lane Longford Coventry CV6 6EF on 2023-10-25

View Document

25/10/2325 October 2023 Registered office address changed from 17 Coney Lane Longford Coventry CV6 6EF England to 1 Arden Road Alcester B49 6HN on 2023-10-25

View Document

25/10/2325 October 2023 Registered office address changed from 1 Arden Court Arden Road Alcester B49 6HN England to 17 Coney Lane Longford Coventry CV6 6EF on 2023-10-25

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-03-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

31/03/2331 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

02/11/212 November 2021 Registered office address changed from Angel Accounting Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ England to 1 Arden Court Arden Road Alcester B49 6HN on 2021-11-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM SUITE 2A BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM B3 1RL ENGLAND

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 27E NORTHWOOD STREET BIRMINGHAM B3 1TX

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 PREVEXT FROM 30/03/2018 TO 31/03/2018

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MS LOUISE CLAIRE KNIGHT / 21/12/2018

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 COMPANY NAME CHANGED L AUSTIN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/07/15

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE AUSTIN / 01/07/2015

View Document

23/03/1523 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 27E NORTHWOOD STREET BIRMINGHAM B3 1TX ENGLAND

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 38 BURNSIDE GARDENS WALSALL WS5 3LB UNITED KINGDOM

View Document

14/03/1414 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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