THE KNOB CONNECTION LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 Application to strike the company off the register

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-05-02 with no updates

View Document

02/07/202 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE COUSIN

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

07/04/177 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

08/05/148 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/05/102 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE BASIL COUSIN / 01/11/2009

View Document

16/03/1016 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN FARROW

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: LENNOX HOUSE 3 PIERREPONT STREET BATH BA1 1LB

View Document

05/06/975 June 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/06/962 June 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 SECRETARY RESIGNED

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: C/O COUNTRYWIDE COMPANY SERVICES LTD, 386/388 PALATINE ROAD NORTHENDEN MIDDLESEX M22 4FZ

View Document

20/06/9520 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 NEW SECRETARY APPOINTED

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 COMPANY NAME CHANGED MILNBROOK LTD CERTIFICATE ISSUED ON 12/06/95

View Document

02/05/952 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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