KNITEX GROUP MFG LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Registered office address changed from PO Box 4385 11782114 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-05-30

View Document

21/05/2521 May 2025 Accounts for a dormant company made up to 2025-01-31

View Document

06/05/256 May 2025 Registered office address changed to PO Box 4385, 11782114 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-06

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/01/2525 January 2025

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

14/12/2414 December 2024 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 2024-12-14

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

21/03/2421 March 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/05/2325 May 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

19/05/2219 May 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2022-01-13

View Document

13/01/2213 January 2022 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2022-01-13

View Document

13/01/2213 January 2022 Secretary's details changed for Uk Qili International Investment Adviser Ltd on 2022-01-13

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

09/05/209 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

19/04/1919 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / EAKBURUT CHAISUMPUNSAKUL / 18/04/2019

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR KONG YEUNG

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED EAKBURUT CHAISUMPUNSAKUL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / EAKBURUT CHAISUMPUNSAKUL / 18/04/2019

View Document

18/04/1918 April 2019 CESSATION OF KONG LUNG YEUNG AS A PSC

View Document

22/01/1922 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information