KN ELITE GROUP LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewCompulsory strike-off action has been discontinued

View Document

03/09/253 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-04-21 with no updates

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/08/251 August 2025 NewRegistered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 5 Broads Green Great Waltham Chelmsford CM3 1DT on 2025-08-01

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Nathan Alexander Paul French on 2025-08-01

View Document

11/06/2511 June 2025 Appointment of Mr Nathan Alexander Paul French as a director on 2025-05-09

View Document

09/06/259 June 2025 Termination of appointment of Klaudia Elzbieta French as a director on 2025-05-09

View Document

22/04/2522 April 2025 Registered office address changed from New Cottage 5 Broads Green Great Waltham Chelmsford CM3 1DT England to 61 Bridge Street Kington HR5 3DJ on 2025-04-22

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Satisfaction of charge 125687580001 in full

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

31/12/2331 December 2023 Termination of appointment of Nathan Alexander Paul French as a director on 2023-12-01

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

29/11/2329 November 2023 Registered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ England to New Cottage 5 Broads Green Great Waltham Chelmsford CM3 1DT on 2023-11-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Registration of charge 125687580001, created on 2022-11-24

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Director's details changed for Mrs Klaudia Elzbieta French on 2021-11-05

View Document

08/11/218 November 2021 Change of details for Mrs Klaudia Elzbieta French as a person with significant control on 2021-11-05

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/04/2022 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information