KNIGHTSBRIDGE CHAUFFEURS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 | Confirmation statement made on 2025-07-25 with no updates |
31/05/2531 May 2025 | Elect to keep the directors' residential address register information on the public register |
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 |
29/04/2529 April 2025 | Micro company accounts made up to 2024-07-31 |
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 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-25 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
07/06/247 June 2024 | Change of details for Mr Jaouhar Baccouche as a person with significant control on 2024-05-23 |
05/06/245 June 2024 | Director's details changed for Mr Jaouhar Baccouche on 2024-05-23 |
05/06/245 June 2024 | Director's details changed for Mr Jaouhar Baccouche on 2024-05-23 |
05/06/245 June 2024 | Change of details for Mr Jaouhar Baccouche as a person with significant control on 2024-05-22 |
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 |
05/06/245 June 2024 | Director's details changed for Mr Jaouhar Baccouche on 2024-05-22 |
28/05/2428 May 2024 | Director's details changed for Mr Jaouhar Baccouche on 2024-05-15 |
27/04/2427 April 2024 | Micro company accounts made up to 2023-07-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/06/2312 June 2023 | Accounts for a dormant company made up to 2022-07-31 |
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 |
09/06/239 June 2023 | Director's details changed for Mr Jaouhar Baccouche on 2023-06-01 |
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 |
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 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
07/08/217 August 2021 | Confirmation statement made on 2021-07-25 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
08/05/188 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
29/08/1729 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAOUHAR BACCOUCHE / 29/08/2017 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
11/03/1611 March 2016 | APPOINTMENT TERMINATED, SECRETARY SHARIFA LEWIS |
11/03/1611 March 2016 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM UNIT 6 BUCKINGHAM COURT RECTORY LANE LOUGHTON ESSEX IG10 2QZ ENGLAND |
07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 92 BRIGHTON ROAD LONDON N16 8EG ENGLAND |
02/09/152 September 2015 | SECRETARY APPOINTED MR SHARIFA LEWIS |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
27/07/1527 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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