KNIGHT SQUARE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

13/03/2513 March 2025 Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton Hampshire BH25 5NR

View Document

13/03/2513 March 2025 Register inspection address has been changed from Arcadia House Maritime Walk Southampton SO14 3TL England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR

View Document

11/03/2511 March 2025 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2025-03-11

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/11/246 November 2024

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Notification of Drive Topco Limited as a person with significant control on 2023-05-31

View Document

21/06/2321 June 2023 Cessation of Knight Midco Limited as a person with significant control on 2023-05-31

View Document

11/05/2311 May 2023 Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

19/04/2319 April 2023 Statement of capital on 2023-04-19

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023

View Document

19/01/2319 January 2023 Director's details changed for Mr Ouda Saleh on 2022-08-22

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

05/06/155 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL HIRST

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR JANET ENTWISTLE

View Document

02/02/152 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 ARTICLES OF ASSOCIATION

View Document

22/10/1422 October 2014 FACILITIES AGREEMENT 03/10/2014

View Document

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079250190002

View Document

24/09/1424 September 2014 AUDITOR'S RESIGNATION

View Document

23/09/1423 September 2014 SECTION 519

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HOYLAND

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR NIGEL HOWELL

View Document

11/02/1411 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP CUMMINGS

View Document

01/07/131 July 2013 SECRETARY APPOINTED MR NIGEL JAMES HIRST

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR MARK EDWARD HOYLAND

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR OUDA SALEH

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH ENTWISTLE / 31/01/2013

View Document

31/01/1331 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR PAUL JOHN LESTER

View Document

01/06/121 June 2012 DIRECTOR APPOINTED PHILIP CUMMINGS

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARTLEY

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR JANE CRAWFORD

View Document

21/03/1221 March 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 4 ST PAUL'S CHURCHYARD LONDON EC4M 8AY UNITED KINGDOM

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MRS JANET ELIZABETH ENTWISTLE

View Document

15/03/1215 March 2012 COMPANY NAME CHANGED KNIGHT DIAMOND LIMITED CERTIFICATE ISSUED ON 15/03/12

View Document

13/03/1213 March 2012 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

12/03/1212 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/1227 February 2012 ARTICLES OF ASSOCIATION

View Document

26/01/1226 January 2012 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