KNIGHT RICHARDSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
12/12/2212 December 2022 | Director's details changed for Adam James Chowdhury on 2022-12-12 |
12/12/2212 December 2022 | Change of details for Adam James Chowdhury as a person with significant control on 2022-12-12 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
19/07/2119 July 2021 | Change of details for Isaac Jalal Chowdhury as a person with significant control on 2021-07-19 |
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 |
05/08/205 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
11/06/2011 June 2020 | PREVSHO FROM 30/04/2020 TO 30/09/2019 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
07/10/197 October 2019 | PSC'S CHANGE OF PARTICULARS / ISAAC JALAL CHOWDHURY / 01/10/2019 |
07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ISAAC JALAL CHOWDHURY / 01/10/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/09/1920 September 2019 | REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 14 LODGE GARDENS BRAMHAM WETHERBY WEST YORKSHIRE LS23 6GZ ENGLAND |
05/04/195 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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