KN OPTOMETRY LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

12/01/2412 January 2024 Application to strike the company off the register

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

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

View Accounts

07/01/237 January 2023 Micro company accounts made up to 2022-03-31

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Secretary's details changed for Tom Pascall on 2021-08-05

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

05/08/215 August 2021 Change of details for Katie Nicholls as a person with significant control on 2021-08-05

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / KATIE NICHOLLS / 30/07/2020

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

29/11/1629 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

13/09/1613 September 2016 SECRETARY'S CHANGE OF PARTICULARS / TOM PASCALL / 13/09/2016

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATIE NICHOLLS / 13/09/2016

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/159 January 2015 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR

View Document

19/08/1419 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

25/07/1325 July 2013 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