KNIGHT AUDIO TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

16/01/2516 January 2025 Director's details changed for Mr Nigel Peter Knight on 2025-01-14

View Document

16/01/2516 January 2025 Change of details for Mr Nigel Peter Knight as a person with significant control on 2025-01-14

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

16/01/2516 January 2025 Secretary's details changed for Shirley Harrington on 2025-01-14

View Document

16/01/2516 January 2025 Director's details changed for Ms Shirley Harrington on 2025-01-14

View Document

16/01/2516 January 2025 Change of details for Ms Shirley Harrington as a person with significant control on 2025-01-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/01/1516 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/01/1318 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY HARRINGTON / 08/11/2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER KNIGHT / 08/11/2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY HARRINGTON / 08/11/2011

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED SHIRLEY HARRINGTON

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY FRYER

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY GREGORY FRYER

View Document

18/11/1018 November 2010 SECRETARY APPOINTED SHIRLEY HARRINGTON

View Document

16/11/1016 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1016 November 2010 COMPANY NAME CHANGED FRYER SOUND LIMITED
CERTIFICATE ISSUED ON 16/11/10

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GREGORY ROBERT FRYER / 23/12/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER KNIGHT / 23/12/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ROBERT FRYER / 23/12/2009

View Document

01/03/101 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GREGORY FRYER / 13/01/2009

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM
LYNWOOD HOUSE 2-4 LYNWOOD HOUSE
CROFTON ROAD
ORPINGTON
KENT
BR6 8QE

View Document

23/01/0923 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY APPOINTED GREGORY ROBERT FRYER

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM
LYNWOOD HOUSE, CROFTON ROAD
ORPINGTON
KENT
BR6 8QE

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED NIGEL PETER KNIGHT

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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