KNIGHTSBRIDGE AUDIO VISUAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

09/02/229 February 2022 Termination of appointment of Osman Khalfey as a director on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/01/219 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 2 PARK STREET CHELSEA CREEK LONDON SW6 2FN UNITED KINGDOM

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM TIMBERS COXHILL BOLDRE LYMINGTON SO41 8PS ENGLAND

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ESPLIN STEWART / 24/08/2020

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM ARCH 17 MUNSTER ROAD LONDON SW6 4RY ENGLAND

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / K SERA GROUP LIMITED / 06/04/2016

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN KHALFEY / 09/02/2020

View Document

09/02/209 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STEWART / 09/02/2020

View Document

09/02/209 February 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEWART

View Document

09/02/209 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ESPLIN STEWART / 09/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

22/10/1922 October 2019 PREVEXT FROM 24/01/2019 TO 31/01/2019

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2 PARK STREET LONDON SW6 2FN ENGLAND

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

21/10/1821 October 2018 PREVSHO FROM 25/01/2018 TO 24/01/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 PREVSHO FROM 26/01/2017 TO 25/01/2017

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

29/05/1729 May 2017 REGISTERED OFFICE CHANGED ON 29/05/2017 FROM THE DEPOT 2 MICHAEL ROAD FULHAM LONDON SW6 2AD

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076344490001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/11/1619 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR WILLIAM STEWART

View Document

24/10/1624 October 2016 PREVSHO FROM 27/01/2016 TO 26/01/2016

View Document

30/05/1630 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/01/1616 January 2016 PREVSHO FROM 28/01/2015 TO 27/01/2015

View Document

11/01/1611 January 2016 COMPANY NAME CHANGED KAV LONDON LTD CERTIFICATE ISSUED ON 11/01/16

View Document

16/11/1516 November 2015 COMPANY NAME CHANGED KENSINGTON AUDIO VISUAL LIMITED CERTIFICATE ISSUED ON 16/11/15

View Document

25/10/1525 October 2015 PREVSHO FROM 29/01/2015 TO 28/01/2015

View Document

29/07/1529 July 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/10/1426 October 2014 PREVSHO FROM 30/01/2014 TO 29/01/2014

View Document

15/07/1415 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

15/07/1415 July 2014 SAIL ADDRESS CREATED

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 SECOND FILING WITH MUD 16/05/12 FOR FORM AR01

View Document

22/01/1422 January 2014 SECOND FILING WITH MUD 16/05/13 FOR FORM AR01

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/10/1323 October 2013 PREVSHO FROM 31/01/2013 TO 30/01/2013

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR OSMAN KHALFEY

View Document

05/07/135 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/09/1218 September 2012 PREVSHO FROM 31/05/2012 TO 31/01/2012

View Document

10/07/1210 July 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM, 9 NAPIER AVENUE, LONDON, SW6 3PS, UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ESPLIN STEWART / 26/05/2011

View Document

16/05/1116 May 2011 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