KNIGHTSBRIDGE CHAUFFEURS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-07-25 with no updates

View Document

31/05/2531 May 2025 Elect to keep the directors' residential address register information on the public register

View Document

31/05/2531 May 2025 Registered office address changed from 539 Bath Road West Drayton UB7 0EL England to Spaces 25 Wilton Road London Victoria SW1V 1LW on 2025-05-31

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Registered office address changed from 539 Bath Road West Drayton UB7 0EB England to 539 Bath Road West Drayton UB7 0EL on 2024-08-07

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/06/247 June 2024 Change of details for Mr Jaouhar Baccouche as a person with significant control on 2024-05-23

View Document

05/06/245 June 2024 Director's details changed for Mr Jaouhar Baccouche on 2024-05-23

View Document

05/06/245 June 2024 Director's details changed for Mr Jaouhar Baccouche on 2024-05-23

View Document

05/06/245 June 2024 Change of details for Mr Jaouhar Baccouche as a person with significant control on 2024-05-22

View Document

05/06/245 June 2024 Registered office address changed from 450 Bath Road Longford West Drayton Heathrow UB7 0EB England to 539 Bath Road West Drayton UB7 0EB on 2024-06-05

View Document

05/06/245 June 2024 Director's details changed for Mr Jaouhar Baccouche on 2024-05-22

View Document

28/05/2428 May 2024 Director's details changed for Mr Jaouhar Baccouche on 2024-05-15

View Document

27/04/2427 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-07-31

View Document

09/06/239 June 2023 Registered office address changed from 4 Denison Road Feltham TW13 4QF England to 450 Bath Road Longford West Drayton Heathrow UB7 0EB on 2023-06-09

View Document

09/06/239 June 2023 Director's details changed for Mr Jaouhar Baccouche on 2023-06-01

View Document

13/01/2313 January 2023 Registered office address changed from 92 Brighton Road London N16 8EG England to 4 Denison Rd, Feltham, TW13 4QF 4 Denison Road Feltham TW13 4QF on 2023-01-13

View Document

13/01/2313 January 2023 Registered office address changed from 4 Denison Rd, Feltham, TW13 4QF 4 Denison Road Feltham TW13 4QF England to 4 Denison Road Feltham TW13 4QF on 2023-01-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/08/217 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAOUHAR BACCOUCHE / 29/08/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY SHARIFA LEWIS

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM UNIT 6 BUCKINGHAM COURT RECTORY LANE LOUGHTON ESSEX IG10 2QZ ENGLAND

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 92 BRIGHTON ROAD LONDON N16 8EG ENGLAND

View Document

02/09/152 September 2015 SECRETARY APPOINTED MR SHARIFA LEWIS

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

27/07/1527 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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