KNIGHTSBRIDGE SUPERMARKETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 18/01/2518 January 2025 | Director's details changed for Mr Alaa Salloum on 2025-01-01 |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 01/09/241 September 2024 | Confirmation statement made on 2024-06-16 with no updates |
| 04/06/244 June 2024 | Total exemption full accounts made up to 2023-03-31 |
| 18/05/2418 May 2024 | Registered office address changed from 4 William Street London SW1X 9HL to 7 William Street London SW1X 9HL on 2024-05-18 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-06-16 with no updates |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 12/11/2212 November 2022 | Termination of appointment of Akeel Ali Kadem as a director on 2022-11-01 |
| 12/11/2212 November 2022 | Notification of a person with significant control statement |
| 12/11/2212 November 2022 | Cessation of Akeel Ali Kadem as a person with significant control on 2022-11-12 |
| 12/11/2212 November 2022 | Cessation of Haeder Ali Al Yassriy as a person with significant control on 2022-11-12 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/12/2119 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-07-22 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/03/2127 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
| 04/04/194 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKEEL KADEM |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
| 12/03/1812 March 2018 | DIRECTOR APPOINTED MR AKEEL ALI KADEM |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
| 27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/01/1626 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/12/1524 December 2015 | REGISTERED OFFICE CHANGED ON 24/12/2015 FROM FLAT A 3 WILLIAM STREET KNIGHTSBRIDGE LONDON SW1X 9HL |
| 12/06/1512 June 2015 | APPOINTMENT TERMINATED, DIRECTOR BASHIR GULAMALI |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/02/152 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/01/1428 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 23/01/1323 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
| 19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/09/1228 September 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
| 03/08/123 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BASHIR KASSAMALI GULAMALI / 30/07/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 23/01/1223 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
| 29/09/1129 September 2011 | DIRECTOR APPOINTED MR BASHIR KASSAMALI GULAMALI |
| 21/01/1121 January 2011 | 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