KNIGHTSHIELD GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Registered office address changed from 7 Cheval Place London SW7 1EW England to 124 City Road London EC1V 2NX on 2025-07-22 |
| 07/04/257 April 2025 | Certificate of change of name |
| 03/04/253 April 2025 | Certificate of change of name |
| 04/02/254 February 2025 | Termination of appointment of Samuel King as a director on 2025-02-04 |
| 04/02/254 February 2025 | Appointment of Mr Kevin King as a director on 2025-02-04 |
| 04/02/254 February 2025 | Notification of Kevin King as a person with significant control on 2025-02-04 |
| 04/02/254 February 2025 | Cessation of Samuel King as a person with significant control on 2025-02-04 |
| 14/01/2514 January 2025 | Cessation of Jerome Goldman as a person with significant control on 2025-01-10 |
| 14/01/2514 January 2025 | Notification of Samuel King as a person with significant control on 2025-01-10 |
| 14/01/2514 January 2025 | Termination of appointment of Jerome Goldman as a director on 2025-01-10 |
| 10/01/2510 January 2025 | Appointment of Mr Samuel King as a director on 2025-01-10 |
| 16/10/2416 October 2024 | Registered office address changed from 32 Mayflower House Westferry Road London E14 8GW England to 7 Cheval Place London SW7 1EW on 2024-10-16 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-08-07 with no updates |
| 10/10/2410 October 2024 | Registered office address changed from 7 Cheval Place London SW7 1EW England to 32 Mayflower House Westferry Road London E14 8GW on 2024-10-10 |
| 27/08/2427 August 2024 | Total exemption full accounts made up to 2023-09-30 |
| 12/08/2412 August 2024 | Certificate of change of name |
| 22/05/2422 May 2024 | Certificate of change of name |
| 17/05/2417 May 2024 | Registered office address changed from Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF England to 7 Cheval Place London SW7 1EW on 2024-05-17 |
| 05/01/245 January 2024 | Change of details for Mr Jerome Goldman as a person with significant control on 2024-01-05 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 07/08/237 August 2023 | Confirmation statement made on 2023-08-07 with updates |
| 07/08/237 August 2023 | Confirmation statement made on 2023-04-21 with updates |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 03/01/233 January 2023 | Registered office address changed from 14 Nougat Court Taylor Place London E3 2FX England to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 2023-01-03 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 09/05/229 May 2022 | Change of details for Mr Jerome Goldman as a person with significant control on 2022-04-22 |
| 22/04/2222 April 2022 | Termination of appointment of Baby-Leah Ann Burnett-Tainton as a director on 2022-04-21 |
| 22/04/2222 April 2022 | Cessation of Baby-Leah Ann Burnett-Tainton as a person with significant control on 2022-04-21 |
| 28/02/2228 February 2022 | Statement of capital following an allotment of shares on 2021-10-20 |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-11-24 with updates |
| 10/11/2110 November 2021 | Change of details for Mr Jerome Goldman as a person with significant control on 2021-10-20 |
| 10/11/2110 November 2021 | Change of details for Miss Baby-Leah Ann Burnett-Tainton as a person with significant control on 2021-10-20 |
| 20/10/2120 October 2021 | Notification of Baby-Leah Ann Burnett-Tainton as a person with significant control on 2021-10-20 |
| 20/10/2120 October 2021 | Appointment of Miss Baby-Leah Ann Burnett-Tainton as a director on 2021-10-20 |
| 20/10/2120 October 2021 | Notification of Jerome Goldman as a person with significant control on 2021-10-20 |
| 19/10/2119 October 2021 | Director's details changed for Mr Jerome Goldman on 2021-10-19 |
| 19/10/2119 October 2021 | Termination of appointment of Onyebuchi Okechukwu Nwike as a director on 2021-10-19 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-08-31 with updates |
| 13/10/2113 October 2021 | Registered office address changed from 36 Runnymede Crescent London SW16 5UD England to 14 Nougat Court, Taylor Place London E3 2FX on 2021-10-13 |
| 13/10/2113 October 2021 | Cessation of Onyebuchi Okechukwu Nwike as a person with significant control on 2021-10-13 |
| 13/10/2113 October 2021 | Appointment of Mr Jerome Goldman as a director on 2021-10-13 |
| 13/10/2113 October 2021 | Registered office address changed from 14 Nougat Court, Taylor Place London E3 2FX England to 14 Nougat Court Taylor Place London E3 2FX on 2021-10-13 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
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