P D KNIGHT HOLDINGS LTD

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 Application to strike the company off the register

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Registered office address changed from 194 Kings House Kings Road Reading RG1 4EZ England to 80 Hilmanton Hilmanton Lower Earley Reading RG6 4HN on 2022-02-08

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

03/03/213 March 2021 PREVSHO FROM 28/02/2021 TO 31/01/2021

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

05/02/215 February 2021 29/01/21 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

15/04/2015 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR PIERS DUNCAN KNIGHT / 31/01/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DUNCAN KNIGHT / 31/01/2020

View Document

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM FLAT 1, 190 KINGS HOUSE KINGS ROAD READING RG1 4NH ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DUNCAN KNEEBONE / 27/09/2017

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

24/10/1724 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/10/1715 October 2017 PSC'S CHANGE OF PARTICULARS / MR PIERS DUNCAN KNEEBONE / 27/09/2017

View Document

27/08/1727 August 2017 REGISTERED OFFICE CHANGED ON 27/08/2017 FROM 8 FLORIDA COURT BATH ROAD READING BERKSHIRE RG1 6NX UNITED KINGDOM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/02/162 February 2016 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