KNIGHT NOISE LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Group of companies' accounts made up to 2024-09-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

13/11/2413 November 2024 Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Allcures House Arisdale Avenue South Ockendon RM15 5TT

View Document

04/07/244 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

24/08/2324 August 2023 Group of companies' accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Appointment of Mr Kirandeep Singh Cheema as a director on 2023-02-28

View Document

02/11/222 November 2022 Group of companies' accounts made up to 2021-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

16/09/2216 September 2022 Director's details changed for Mr Jaipal Singh Cheema on 2021-09-07

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

06/10/216 October 2021 Registration of charge 058354730005, created on 2021-10-04

View Document

24/09/2124 September 2021 Amended group of companies' accounts made up to 2020-09-30

View Document

13/07/2113 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

27/04/2027 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MS SATINDERJIT KAUR CHEEMA

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM ALLCURES HOUSE ARISDALE AVENUE SOUTH OCKENDON ESSEX RM15 5TT

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAIPAL SINGH CHEEMA / 20/02/2020

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058354730004

View Document

01/08/191 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

13/09/1813 September 2018 GUARANTEE/DIRECTORS AUTHORISED TO VOTE 25/07/2018

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058354730003

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

09/03/189 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 SAIL ADDRESS CHANGED FROM: 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

05/05/175 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

13/06/1613 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058354730001

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058354730002

View Document

08/06/158 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

05/06/145 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

09/01/149 January 2014 SAIL ADDRESS CREATED

View Document

09/01/149 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/06/1310 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

16/07/1216 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

12/07/1212 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

08/10/108 October 2010 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

08/10/108 October 2010 PREVEXT FROM 30/06/2010 TO 30/09/2010

View Document

06/10/106 October 2010 DISS40 (DISS40(SOAD))

View Document

05/10/105 October 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR APPOINTED JAIPAL SINGH CHEEMA

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 44 UPPER BELGRAVE ROAD BRISTOL BS8 2XN

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY HCS SECRETARIAL LIMITED

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ADERYN HURWORTH

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

12/08/0712 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: TURPIN BARKER ARMSTRONG, ALLEN HOUSE, 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

View Document

02/06/062 June 2006 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