KNX SMART CONTROL LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Final Gazette dissolved via voluntary strike-off |
| 02/09/252 September 2025 | Final Gazette dissolved via voluntary strike-off |
| 17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
| 17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
| 05/06/255 June 2025 | Application to strike the company off the register |
| 05/06/255 June 2025 | Previous accounting period extended from 2025-01-31 to 2025-05-31 |
| 05/06/255 June 2025 | Micro company accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
| 27/05/2527 May 2025 | Confirmation statement made on 2025-03-04 with no updates |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 16/08/2416 August 2024 | Micro company accounts made up to 2024-01-31 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
| 30/01/2330 January 2023 | Micro company accounts made up to 2022-01-31 |
| 16/05/2216 May 2022 | Registered office address changed from 5 Stanley Close Verwood BH31 6EX England to 5 Stanley Close Verwood BH31 6EX on 2022-05-16 |
| 16/05/2216 May 2022 | Registered office address changed from 5 5 Stanley Close Verwood Dorset BH31 6EX United Kingdom to 5 Stanley Close Verwood BH31 6EX on 2022-05-16 |
| 30/04/2230 April 2022 | Micro company accounts made up to 2021-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
| 22/11/1922 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID LUCAS / 04/03/2019 |
| 04/03/194 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA LUCAS / 04/03/2019 |
| 15/11/1815 November 2018 | REGISTERED OFFICE CHANGED ON 15/11/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
| 05/03/185 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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