CHRISTOPHER KNIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Confirmation statement made on 2024-10-16 with updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Termination of appointment of Shelly Ann Knight as a secretary on 2023-10-13 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
03/11/223 November 2022 | Registered office address changed from Amanda Towers and Co Accountants 161 Preston Road Lytham St Annes Lancashire FY8 5AY to 6 Neptune Court Hallam Way Blackpool FY4 5LZ on 2022-11-03 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
09/11/219 November 2021 | Confirmation statement made on 2021-10-16 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/07/2117 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/08/2011 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
12/07/1712 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KNIGHT / 21/10/2011 |
21/10/1121 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
07/07/117 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
03/11/103 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
20/07/1020 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
30/11/0930 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
07/07/097 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
30/10/0830 October 2008 | RETURN MADE UP TO 16/10/08; NO CHANGE OF MEMBERS |
25/03/0825 March 2008 | 31/10/07 TOTAL EXEMPTION FULL |
07/11/077 November 2007 | RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
03/11/063 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
19/11/0419 November 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | NEW DIRECTOR APPOINTED |
28/10/0328 October 2003 | NEW SECRETARY APPOINTED |
23/10/0323 October 2003 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: AMANDA TOWERS & ACCOUNTANTS 161 PRESTON ROAD LYTHAM ST ANNES LANCASHIRE FY8 5AY |
21/10/0321 October 2003 | SECRETARY RESIGNED |
21/10/0321 October 2003 | REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
21/10/0321 October 2003 | DIRECTOR RESIGNED |
16/10/0316 October 2003 | 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