KNIGHTSHADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

22/08/2322 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

14/12/2214 December 2022 Registration of charge 041121630019, created on 2022-12-14

View Document

14/12/2214 December 2022 Registration of charge 041121630013, created on 2022-12-14

View Document

14/12/2214 December 2022 Registration of charge 041121630015, created on 2022-12-14

View Document

14/12/2214 December 2022 Registration of charge 041121630016, created on 2022-12-14

View Document

14/12/2214 December 2022 Registration of charge 041121630017, created on 2022-12-14

View Document

14/12/2214 December 2022 Registration of charge 041121630018, created on 2022-12-14

View Document

14/12/2214 December 2022 Registration of charge 041121630014, created on 2022-12-14

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

03/02/223 February 2022 Appointment of Ms Lorraine Isobel Perrett as a director on 2022-02-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041121630012

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041121630011

View Document

31/01/1931 January 2019 30/11/17 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY MAYFAIR COMPANY SERVICES LIMITED

View Document

22/08/1822 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM TK HOUSE, 69 BANSTEAD ROAD CARSHALTON SURREY SM6 0LH UNITED KINGDOM

View Document

14/02/1814 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFAIR COMPANY SERVICES LIMITED / 14/02/2018

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/12/1415 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/12/1316 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1210 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/01/1211 January 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/11/1023 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD HILL / 23/11/2009

View Document

23/11/0923 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFAIR COMPANY SERVICES LIMITED / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ISOBEL PERRETT / 23/11/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

03/12/073 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

12/12/0612 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 26 OLD BROMPTON ROAD LONDON SW7 3DL

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

30/11/0430 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/02/0419 February 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

30/12/0230 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0218 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: COLLIER HOUSE 163-169 BROMPTON ROAD LONDON SW3 1PY

View Document

22/11/0022 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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