KNOXHOWELL ARCHITECTS LTD
Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Confirmation statement made on 2024-12-02 with updates |
29/11/2429 November 2024 | Certificate of change of name |
29/11/2429 November 2024 | Change of name with request to seek comments from relevant body |
29/11/2429 November 2024 | Change of name notice |
28/11/2428 November 2024 | Cessation of Louise Charlene Howell as a person with significant control on 2024-11-25 |
28/11/2428 November 2024 | Notification of Timothy Ian Howell as a person with significant control on 2024-11-25 |
18/11/2418 November 2024 | Statement of capital following an allotment of shares on 2024-11-18 |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-10-31 |
09/11/249 November 2024 | Change of details for Mr Daniel John Knox as a person with significant control on 2024-11-07 |
09/11/249 November 2024 | Change of details for Mrs Louise Charlene Howell as a person with significant control on 2024-11-07 |
07/11/247 November 2024 | Director's details changed for Mr Daniel John Knox on 2024-11-07 |
07/11/247 November 2024 | Change of details for Mr Daniel John Knox as a person with significant control on 2024-11-07 |
07/11/247 November 2024 | Registered office address changed from 5 Wychwood Close Seaview Isle of Wight PO34 5JD England to Building 41 Newport Road Northwood Cowes Isle of Wight PO31 8BX on 2024-11-07 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Director's details changed for Mr Timothy Ian Howell on 2024-10-23 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-24 with updates |
07/08/247 August 2024 | Cessation of Timothy Ian Howell as a person with significant control on 2022-10-01 |
07/08/247 August 2024 | Notification of Louise Charlene Howell as a person with significant control on 2022-10-01 |
29/05/2429 May 2024 | Change of details for Mr Timothy Ian Howell as a person with significant control on 2024-05-29 |
29/05/2429 May 2024 | Director's details changed for Mr Timothy Ian Howell on 2024-05-29 |
29/05/2429 May 2024 | Registered office address changed from The Studio East Cowes Road Whippingham Isle of Wight PO32 6NH England to 5 Wychwood Close Seaview Isle of Wight PO34 5JD on 2024-05-29 |
19/11/2319 November 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-18 with no updates |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-10-31 |
09/11/229 November 2022 | Change of details for Mr Daniel John Knox as a person with significant control on 2022-11-09 |
09/11/229 November 2022 | Director's details changed for Mr Timothy Ian Howell on 2022-11-09 |
09/11/229 November 2022 | Registered office address changed from 48 Clatterford Road Newport PO30 1PA England to The Studio East Cowes Road Whippingham Isle of Wight PO32 6NH on 2022-11-09 |
09/11/229 November 2022 | Change of details for Mr Timothy Ian Howell as a person with significant control on 2022-11-09 |
09/11/229 November 2022 | Director's details changed for Mr Daniel John Knox on 2022-11-09 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-18 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/10/1910 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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