KNIGHT RICHARDSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from Unit B, 131 High Street Harrogate HG2 7LL England to 12 Crown House Hornbeam Park Harrogate North Yorkshire HG2 8PB on 2025-05-21

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

12/12/2212 December 2022 Director's details changed for Adam James Chowdhury on 2022-12-12

View Document

12/12/2212 December 2022 Change of details for Adam James Chowdhury as a person with significant control on 2022-12-12

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Change of details for Isaac Jalal Chowdhury as a person with significant control on 2021-07-19

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 8A SOMERSET HOUSE LOW MOOR LANE SCOTTON, KNARESBOROUGH NORTH YORKSHIRE HG5 9JB ENGLAND

View Document

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/06/2011 June 2020 PREVSHO FROM 30/04/2020 TO 30/09/2019

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / ISAAC JALAL CHOWDHURY / 01/10/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC JALAL CHOWDHURY / 01/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 14 LODGE GARDENS BRAMHAM WETHERBY WEST YORKSHIRE LS23 6GZ ENGLAND

View Document

05/04/195 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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