KNX SMART CONTROL LIMITED

Company Documents

DateDescription
02/09/252 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

05/06/255 June 2025 Application to strike the company off the register

View Document

05/06/255 June 2025 Previous accounting period extended from 2025-01-31 to 2025-05-31

View Document

05/06/255 June 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-01-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Document

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

View Document

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

View Document

30/04/2230 April 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID LUCAS / 04/03/2019

View Document

04/03/194 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA LUCAS / 04/03/2019

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

05/03/185 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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