ELVIS 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
24/09/2524 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

24/09/2424 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Registered office address changed from 44 Camden Square Ramsgate CT11 8HS England to 61 Theydon Park Road Theydon Bois Epping CM16 7LR on 2024-01-09

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

11/12/2311 December 2023 Registered office address changed from Middle Court Hall Mamhead Road Kenton Exeter EX6 8NA England to 44 Camden Square Ramsgate CT11 8HS on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Mrs Sarah Nash on 2023-12-11

View Document

11/12/2311 December 2023 Director's details changed for Mr Andrew Joseph Nash on 2023-12-11

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

14/12/2114 December 2021 Change of details for Mr Andrew Joseph Nash as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mrs Sarah Nash on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mr Andrew Joseph Nash on 2021-12-14

View Document

14/12/2114 December 2021 Notification of Sarah Nash as a person with significant control on 2021-12-14

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 45 BUCKLEIGH ROAD LONDON SW16 5RY UNITED KINGDOM

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

08/12/158 December 2015 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