KNIGHTSHIELD GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

07/04/257 April 2025 Certificate of change of name

View Document

03/04/253 April 2025 Certificate of change of name

View Document

04/02/254 February 2025 Termination of appointment of Samuel King as a director on 2025-02-04

View Document

04/02/254 February 2025 Appointment of Mr Kevin King as a director on 2025-02-04

View Document

04/02/254 February 2025 Notification of Kevin King as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Cessation of Samuel King as a person with significant control on 2025-02-04

View Document

14/01/2514 January 2025 Cessation of Jerome Goldman as a person with significant control on 2025-01-10

View Document

14/01/2514 January 2025 Notification of Samuel King as a person with significant control on 2025-01-10

View Document

14/01/2514 January 2025 Termination of appointment of Jerome Goldman as a director on 2025-01-10

View Document

10/01/2510 January 2025 Appointment of Mr Samuel King as a director on 2025-01-10

View Document

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

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

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

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/08/2412 August 2024 Certificate of change of name

View Document

22/05/2422 May 2024 Certificate of change of name

View Document

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

View Document

05/01/245 January 2024 Change of details for Mr Jerome Goldman as a person with significant control on 2024-01-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

07/08/237 August 2023 Confirmation statement made on 2023-04-21 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Change of details for Mr Jerome Goldman as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Termination of appointment of Baby-Leah Ann Burnett-Tainton as a director on 2022-04-21

View Document

22/04/2222 April 2022 Cessation of Baby-Leah Ann Burnett-Tainton as a person with significant control on 2022-04-21

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2021-10-20

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

10/11/2110 November 2021 Change of details for Mr Jerome Goldman as a person with significant control on 2021-10-20

View Document

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

View Document

20/10/2120 October 2021 Notification of Baby-Leah Ann Burnett-Tainton as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Appointment of Miss Baby-Leah Ann Burnett-Tainton as a director on 2021-10-20

View Document

20/10/2120 October 2021 Notification of Jerome Goldman as a person with significant control on 2021-10-20

View Document

19/10/2119 October 2021 Director's details changed for Mr Jerome Goldman on 2021-10-19

View Document

19/10/2119 October 2021 Termination of appointment of Onyebuchi Okechukwu Nwike as a director on 2021-10-19

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-08-31 with updates

View Document

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

View Document

13/10/2113 October 2021 Cessation of Onyebuchi Okechukwu Nwike as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Appointment of Mr Jerome Goldman as a director on 2021-10-13

View Document

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

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


More Company Information