KNN PROJECT MANAGEMENT OFFICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

26/03/2526 March 2025 Termination of appointment of Liliia Klymenko as a director on 2025-03-26

View Document

26/03/2526 March 2025 Cessation of Liliia Klymenko as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Notification of Huseyin Kafali as a person with significant control on 2025-03-26

View Document

26/03/2526 March 2025 Appointment of Mr Huseyin Kafali as a director on 2025-03-26

View Document

06/03/256 March 2025 Termination of appointment of Liliia Klymenko as a secretary on 2025-03-01

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-05-31

View Document

06/03/256 March 2025 Appointment of Mr Huseyin Kafali as a secretary on 2025-03-01

View Document

02/07/242 July 2024 Registered office address changed from Hm Revenue and Customs Victoria Street Grimsby DN31 1DB England to 9 Hunter Close Borehamwood WD6 2SW on 2024-07-02

View Document

12/06/2412 June 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2024-06-12

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

09/02/239 February 2023 Appointment of Liliia Klymenko as a director on 2023-02-09

View Document

09/02/239 February 2023 Current accounting period extended from 2023-01-31 to 2023-05-31

View Document

08/02/238 February 2023 Appointment of Liliia Klymenko as a secretary on 2023-02-08

View Document

08/02/238 February 2023 Notification of Liliia Klymenko as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Termination of appointment of Huseyin Kafali as a director on 2023-02-08

View Document

08/02/238 February 2023 Termination of appointment of Liliia Klymenko as a director on 2023-02-08

View Document

08/02/238 February 2023 Director's details changed for Liliia Klymenko on 2023-02-08

View Document

08/02/238 February 2023 Cessation of Huseyin Kafali as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Appointment of Liliia Klymenko as a director on 2022-02-08

View Document

08/02/238 February 2023 Termination of appointment of Huseyin Kafali as a secretary on 2023-02-08

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2023-05-31 to 2023-01-31

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Appointment of Mr Huseyin Kafali as a director on 2022-05-12

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

26/12/2126 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/03/2024 March 2020 CESSATION OF LILIIA KLYMENKO AS A PSC

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR LILIIA KLYMENKO

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/05/1813 May 2018 REGISTERED OFFICE CHANGED ON 13/05/2018 FROM 31 CHADWICK STREET HUNSLET LEEDS LS10 1NG ENGLAND

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/02/175 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

15/01/1715 January 2017 DIRECTOR APPOINTED MS LILIIA KLYMENKO

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM C/O KENAN CIRIK PO BOX 508 508 SILK WAREHOUSE LILYCROFT ROAD BRADFORD WEST YORKSHIRE BD9 5BE ENGLAND

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/01/1622 January 2016 CURRSHO FROM 31/08/2016 TO 31/05/2016

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 66 ALTO BLOCK D SILLAVAN WAY SALFORD MANCHESTER M3 6GF

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 PREVSHO FROM 31/12/2015 TO 31/08/2015

View Document

20/09/1520 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LILIIA KLYMENKO / 15/09/2015

View Document

20/09/1520 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

20/09/1520 September 2015 REGISTERED OFFICE CHANGED ON 20/09/2015 FROM 66 ALTO BLOCK D SILLAVAN WAY SALFORD MANCHESTER M3 6GF ENGLAND

View Document

20/09/1520 September 2015 REGISTERED OFFICE CHANGED ON 20/09/2015 FROM C/O KENAN CIRIK 46 HACKNEY CLOSE BOREHAMWOOD HERTFORDSHIRE WD6 2SL ENGLAND

View Document

20/09/1520 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENAN CIRIK / 15/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/02/1512 February 2015 SECRETARY APPOINTED MRS LILIIA KLYMENKO

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM C/O KENAN CIRIK 6 MANOR FARM CLOSE SELSEY CHICHESTER WEST SUSSEX PO20 0LZ ENGLAND

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENAN CIRIK / 10/11/2014

View Document

11/11/1411 November 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENAN CIRIK / 15/09/2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM C/O KENAN CIRIK 46 HACKNEY CLOSE BOREHAMWOOD HERTFORDSHIRE WD6 2SL ENGLAND

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 6 MANOR FARM CLOSE SELSEY CHICHESTER PO20 0LZ ENGLAND

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENAN CIRIK / 07/09/2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 46 HACKNEY CLOSE BOREHAMWOOD HERTFORDSHIRE WD6 2SL ENGLAND

View Document

31/08/1431 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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