KNOWINGHOTHOOF LTD

Company Documents

DateDescription
09/10/249 October 2024 Micro company accounts made up to 2024-04-05

View Document

12/07/2412 July 2024 Registered office address changed from Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW United Kingdom to Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ on 2024-07-12

View Document

12/07/2412 July 2024 Registered office address changed from Larch Suite Westgate House Westgate Avenue Bolton BL1 4RF United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-12

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

19/12/2319 December 2023 Order of court to wind up

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-02-12 with updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-04-05

View Document

28/04/2228 April 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

26/02/2226 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 2 WORDSWORTH DRIVE HERRINGTHORPE ROTHERHAM S65 2QQ

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE THERESE DOLOR

View Document

20/07/2020 July 2020 CESSATION OF NAOMI ROSE-ANN CROWDER AS A PSC

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR NAOMI CROWDER

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MS SHANE THERESE DOLOR

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 60 RYDAL CRESCENT WORSLEY MANCHESTER M28 7JD UNITED KINGDOM

View Document

13/02/2013 February 2020 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