KNIGHT EDMONDS LTD

Company Documents

DateDescription
15/05/2415 May 2024 Statement of affairs

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Appointment of a voluntary liquidator

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Registered office address changed from 20-22 King Street Maidstone Kent ME14 1DE England to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 2024-05-15

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Director's details changed for Mr Alexander Mark Knight on 2022-03-03

View Document

04/03/224 March 2022 Director's details changed for Mr Sam Talbot Edmonds on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from 6 Knightrider House Knightrider Street Maidstone ME15 6LU England to 20-22 King Street Maidstone Kent ME14 1DE on 2022-03-03

View Document

03/03/223 March 2022 Change of details for Mr Alexander Mark Knight as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Change of details for Mr Sam Talbot Edmonds as a person with significant control on 2022-03-03

View Document

21/02/2221 February 2022 Certificate of change of name

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-01 with updates

View Document

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

View Accounts

06/07/216 July 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

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 1 KESTREL HOUSE KNIGHTRIDER STREET MAIDSTONE KENT ME15 6LU ENGLAND

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MARK KNIGHT / 20/07/2020

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR SAM TALBOT EDMONDS / 20/07/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM EDMONDS / 22/04/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM EDMONDS / 23/04/2020

View Document

11/01/2011 January 2020 REGISTERED OFFICE CHANGED ON 11/01/2020 FROM 8 BRAMBLETREE COTTAGES ROCHESTER ME1 3TN ENGLAND

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR SAM EDMONDS

View Document

02/01/202 January 2020 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