PSC01 |
Notification of a person with significant control Monday 22nd May 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 22nd May 2023.
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 22nd May 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 22nd May 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 22nd May 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 22nd May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd June 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd June 2016
filed on: 5th, August 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 20th June 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 20th June 2016 secretary's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 20th June 2016 director's details were changed
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2924 One Canada Square 29th Floor Canary Wharf London E14 5DY. Change occurred on Friday 4th March 2016. Company's previous address: One Canada Square 2924 29th Floor, Canary Wharf Essex.
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd June 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
capital
|
|
CERTNM |
Company name changed knf enterprises LTDcertificate issued on 23/06/15
filed on: 23rd, June 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 23rd June 2015.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 23rd June 2015) of a secretary
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th May 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 16th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th May 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 21st March 2014 from One Canada Square Canary Wharf London E14 5DY England
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th May 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Thursday 18th July 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 23rd, February 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 13th November 2012 from 180 Marston Avenue Marston Avenue Dagenham Essex RM10 7LS United Kingdom
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th May 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2011
| incorporation
|
Free Download
(7 pages)
|