THE KNIGHTLAND FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewFull accounts made up to 2025-01-31

View Document

16/05/2516 May 2025 Satisfaction of charge 075353030009 in full

View Document

16/05/2516 May 2025 Satisfaction of charge 075353030010 in full

View Document

16/05/2516 May 2025 Satisfaction of charge 075353030007 in full

View Document

16/05/2516 May 2025 Satisfaction of charge 075353030008 in full

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

02/09/242 September 2024 Full accounts made up to 2024-01-31

View Document

01/07/241 July 2024 Registered office address changed from Lower Ground Floor 139 Osbaldeston Road London N16 6nd England to Unit 1 Guard House Grosvenor Way London --- Select --- E5 9XE on 2024-07-01

View Document

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

View Accounts

29/01/2429 January 2024 Termination of appointment of Jacob Friedman as a director on 2023-11-03

View Document

10/11/2310 November 2023 Termination of appointment of {officer-name} as a manager on {termination-date}

View Document

10/11/2310 November 2023 Termination of appointment of {officer-name} as a manager on {termination-date}

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

30/05/2330 May 2023 Termination of appointment of Baruch Shloma Ehrenfeld as a director on 2023-04-26

View Document

30/05/2330 May 2023 Termination of appointment of Uriel Sholom Kaplan as a director on 2023-04-26

View Document

30/05/2330 May 2023 Appointment of Mr Shmuel Baruch Feldman as a director on 2023-04-26

View Document

30/05/2330 May 2023 Termination of appointment of Samuel Lew as a director on 2023-04-26

View Document

30/05/2330 May 2023 Appointment of Mr Shraga Shalom Zaltzman as a director on 2023-04-26

View Document

30/05/2330 May 2023 Appointment of Mr Moses Benedikt as a director on 2023-04-26

View Document

25/05/2325 May 2023 Appointment of Mrs Sarah Rebecca Derbaremdiger as a director on 2023-04-26

View Document

25/05/2325 May 2023 Appointment of Mrs Brenda Ruth Feldman as a director on 2023-04-26

View Document

22/05/2322 May 2023 Registered office address changed from C/O 66 Prescot Street London E1 8NN England to Lower Ground Floor 139 Osbaldeston Road London N16 6nd on 2023-05-22

View Document

27/04/2327 April 2023 Memorandum and Articles of Association

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

30/01/2330 January 2023 Resolutions

View Document

08/12/228 December 2022 Accounts for a small company made up to 2022-01-31

View Document

04/03/224 March 2022 Cessation of Jacob Friedman as a person with significant control on 2021-04-07

View Document

04/03/224 March 2022 Registered office address changed from 5 North End Road London NW11 7RJ to C/O 66 Prescot Street London E1 8NN on 2022-03-04

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

04/03/224 March 2022 Notification of a person with significant control statement

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-01-31

View Document

11/03/2111 March 2021 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

30/12/2030 December 2020 DIRECTOR APPOINTED MR BARUCH SHLOMA EHRENFELD

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075353030001

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075353030003

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075353030002

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075353030010

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075353030006

View Document

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075353030009

View Document

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075353030005

View Document

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075353030004

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075353030008

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075353030007

View Document

24/10/1924 October 2019 PREVSHO FROM 29/01/2019 TO 28/01/2019

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075353030006

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

26/10/1826 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075353030005

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075353030004

View Document

22/03/1822 March 2018 PREVEXT FROM 25/01/2018 TO 31/01/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR RAECHEL FRIEDMAN

View Document

26/10/1726 October 2017 PREVSHO FROM 26/01/2017 TO 25/01/2017

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR SAMUEL LEW

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

02/12/162 December 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

11/10/1611 October 2016 PREVSHO FROM 27/01/2016 TO 26/01/2016

View Document

18/04/1618 April 2016 18/02/16 NO MEMBER LIST

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

18/01/1618 January 2016 PREVSHO FROM 28/01/2015 TO 27/01/2015

View Document

27/10/1527 October 2015 PREVSHO FROM 29/01/2015 TO 28/01/2015

View Document

20/03/1520 March 2015 18/02/15 NO MEMBER LIST

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

28/10/1428 October 2014 PREVSHO FROM 30/01/2014 TO 29/01/2014

View Document

06/05/146 May 2014 18/02/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

25/10/1325 October 2013 PREVSHO FROM 31/01/2013 TO 30/01/2013

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075353030002

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075353030003

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075353030001

View Document

07/03/137 March 2013 18/02/13 NO MEMBER LIST

View Document

22/01/1322 January 2013 31/01/12 TOTAL EXEMPTION FULL

View Document

08/11/128 November 2012 PREVSHO FROM 29/02/2012 TO 31/01/2012

View Document

09/03/129 March 2012 18/02/12 NO MEMBER LIST

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHESKEL LANDAU

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR URIEL SHOLOM KAPLAN

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR CHEZKEL LANDAU

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MRS RAECHEL FRIEDMAN

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR JACOB FRIEDMAN

View Document

14/07/1114 July 2011 ALTER ARTICLES 07/07/2011

View Document

14/07/1114 July 2011 ARTICLES OF ASSOCIATION

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

18/02/1118 February 2011 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