CH01 |
On 2022-08-08 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed knighton foods investments LIMITEDcertificate issued on 22/04/22
filed on: 22nd, April 2022
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 2022-01-25 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 08/12/21
filed on: 14th, December 2021
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 14th, December 2021
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 14th, December 2021
| capital
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2021-12-14: 100.00 GBP
filed on: 14th, December 2021
| capital
|
Free Download
(5 pages)
|
SH19 |
Statement of Capital on 2021-12-13: 100.00 GBP
filed on: 13th, December 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 08/12/21
filed on: 13th, December 2021
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 13th, December 2021
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 13th, December 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-12-13: 4600100.00 GBP
filed on: 13th, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-12-08: 8100100.00 GBP
filed on: 10th, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-12-08: 36100100.00 GBP
filed on: 10th, December 2021
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-04-03
filed on: 2nd, November 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-02
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-03-28
filed on: 29th, December 2020
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-31
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-17
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-30
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-29
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-20
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-05-10
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-05-10
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 3rd, January 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2018-07-01
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-04-01
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-14
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-16
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-04-02
filed on: 6th, January 2017
| accounts
|
Free Download
(10 pages)
|
AUD |
Auditor's resignation
filed on: 14th, July 2016
| auditors
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2015-12-31 (was 2016-03-31).
filed on: 8th, July 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Premier House Centrium Business Park Griffiths Way St. Albans Hertfordshire AL1 2RE. Change occurred on 2016-07-08. Company's previous address: Knighton Adbaston Stafford Staffordshire ST20 0QJ.
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-08
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-08
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-08
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-06-08
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-06-08
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-08
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2016-05-24) of a secretary
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-05-24
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-05-24
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-05-24
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-24
filed on: 20th, April 2016
| annual return
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2016-01-18) of a secretary
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-01-18
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-01-18
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2015-05-15
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-15
filed on: 30th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-24
filed on: 7th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-04-07: 100.00 GBP
capital
|
|
AD01 |
New registered office address Knighton Adbaston Stafford Staffordshire ST20 0QJ. Change occurred on 2015-04-07. Company's previous address: Adbaston Knighton Stafford ST20 0QJ United Kingdom.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 31st, July 2014
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 31st, July 2014
| resolution
|
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 2014-07-18: 100.00 GBP
filed on: 25th, July 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2015-07-31 to 2014-12-31
filed on: 24th, July 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-07-18
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-18
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-07-18
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|