KNOCKVIEW LTD

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-05-19 with updates

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

05/05/225 May 2022 Micro company accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Change of share class name or designation

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/07/2026 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH THOMPSON

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

26/07/2026 July 2020 APPOINTMENT TERMINATED, SECRETARY JOSEPH THOMPSON

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/06/163 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/06/156 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/05/1429 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/06/123 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

03/06/123 June 2012 SAIL ADDRESS CHANGED FROM: 767B UPPER NEWTOWNARDS ROAD DUNDONALD BELFAST BT16 2QY NORTHERN IRELAND

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/05/1120 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 SAIL ADDRESS CREATED

View Document

20/05/1120 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/05/1028 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM ROBERT KOHNER / 19/05/2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH LEFROY COURTENAY THOMPSON / 19/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LEFROY COURTENAY THOMPSON / 19/05/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/07/0922 July 2009 19/05/09 ANNUAL RETURN SHUTTLE

View Document

23/01/0923 January 2009 30/09/08 ANNUAL ACCTS

View Document

16/06/0816 June 2008 19/05/08 ANNUAL RETURN SHUTTLE

View Document

11/03/0811 March 2008 30/09/07 ANNUAL ACCTS

View Document

02/10/072 October 2007 19/05/07 ANNUAL RETURN SHUTTLE

View Document

03/09/073 September 2007 30/09/06 ANNUAL ACCTS

View Document

02/08/072 August 2007 MORTGAGE SATISFACTION

View Document

02/08/072 August 2007 MORTGAGE SATISFACTION

View Document

02/08/072 August 2007 MORTGAGE SATISFACTION

View Document

08/08/068 August 2006 30/09/05 ANNUAL ACCTS

View Document

19/07/0619 July 2006 19/05/06 ANNUAL RETURN SHUTTLE

View Document

19/07/0619 July 2006 STATUTORY DECLARATION

View Document

14/06/0514 June 2005 19/05/05 ANNUAL RETURN SHUTTLE

View Document

22/02/0522 February 2005 30/09/04 ANNUAL ACCTS

View Document

08/06/048 June 2004 19/05/04 ANNUAL RETURN SHUTTLE

View Document

21/04/0421 April 2004 30/09/03 ANNUAL ACCTS

View Document

12/02/0412 February 2004 RETURN OF ALLOT OF SHARES

View Document

23/06/0323 June 2003 30/09/02 ANNUAL ACCTS

View Document

16/05/0316 May 2003 19/05/03 ANNUAL RETURN SHUTTLE

View Document

14/05/0214 May 2002 19/05/02 ANNUAL RETURN SHUTTLE

View Document

27/03/0227 March 2002 30/09/01 ANNUAL ACCTS

View Document

11/12/0111 December 2001 CHANGE OF ARD

View Document

30/05/0130 May 2001 19/05/01 ANNUAL RETURN SHUTTLE

View Document

24/11/0024 November 2000 PARS RE MORTAGE

View Document

24/11/0024 November 2000 PARS RE MORTAGE

View Document

16/06/0016 June 2000 PARS RE MORTAGE

View Document

10/06/0010 June 2000 CHANGE OF DIRS/SEC

View Document

10/06/0010 June 2000 CHANGE IN SIT REG ADD

View Document

10/06/0010 June 2000 CHANGE OF DIRS/SEC

View Document

19/05/0019 May 2000 MEMORANDUM

View Document

19/05/0019 May 2000 DECLN COMPLNCE REG NEW CO

View Document

19/05/0019 May 2000 CERTIFICATE OF INCORPORATION

View Document

19/05/0019 May 2000 ARTICLES

View Document

19/05/0019 May 2000 PARS RE DIRS/SIT REG OFF

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