CHRISTOPHER KNIPE LIMITED
Company Documents
Date | Description |
---|---|
11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
27/10/2127 October 2021 | Micro company accounts made up to 2020-10-28 |
27/07/2127 July 2021 | Previous accounting period shortened from 2020-10-29 to 2020-10-28 |
28/10/2028 October 2020 | Annual accounts for year ending 28 Oct 2020 |
16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/10/19 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
29/10/1929 October 2019 | Annual accounts for year ending 29 Oct 2019 |
12/09/1912 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/10/18 |
26/07/1926 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
29/10/1829 October 2018 | Annual accounts for year ending 29 Oct 2018 |
01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17 |
31/07/1831 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
30/10/1730 October 2017 | Annual accounts for year ending 30 Oct 2017 |
17/07/1717 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
06/11/166 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 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 |
29/10/1529 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/12/1412 December 2014 | PREVEXT FROM 31/03/2014 TO 31/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KNIPE / 24/10/2014 |
24/10/1424 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
10/04/1410 April 2014 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK COVENTRY WEST MIDLANDS CV3 4GA ENGLAND |
05/04/145 April 2014 | PREVSHO FROM 31/10/2014 TO 31/03/2014 |
22/10/1322 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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