KNIGHT INTERNATIONAL (UK) LIMITED

Parkside Bedford Road Parkside Bedford Road, Milton Keynes, MK17 8DH, England
StatusACTIVE
Company No.05591413
CategoryPrivate Limited Company
Incorporated13 Oct 2005
Age18 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

KNIGHT INTERNATIONAL (UK) LIMITED is an active private limited company with number 05591413. It was incorporated 18 years, 8 months, 6 days ago, on 13 October 2005. The company address is Parkside Bedford Road Parkside Bedford Road, Milton Keynes, MK17 8DH, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 20 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rocket 301 Marketing Ltd

Change date: 2020-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rocket 301 Marketing Ltd

Notification date: 2020-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tania Judge

Cessation date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Michael Hill

Termination date: 2020-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jon Michael Hill

Change date: 2018-05-10

Documents

View document PDF

Change account reference date company previous extended

Date: 17 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-14

Officer name: Jon Michael Hill

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

New address: Parkside Bedford Road Aspley Guise Milton Keynes MK17 8DH

Change date: 2016-04-25

Old address: The Fox Darley Hall Luton LU2 8PP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tania Judge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Move registers to sail company

Date: 14 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Jon Michael Hill

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jon Michael Hill

Change date: 2010-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2010

Action Date: 12 Apr 2010

Category: Address

Type: AD01

Old address: 69 the Hawthorns Flitwick Bedford MK45 1FN England

Change date: 2010-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jon Michael Hill

Change date: 2009-11-05

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Address

Type: AD01

Old address: 7 Doolittle Yard, Froghall Road Ampthill Bedford MK45 2NW

Change date: 2009-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director elaine stewart-knight

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james knight

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/01/07

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/01/06-30/09/06 £ si 98@1=98 £ ic 50/148

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 13 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUDTRICITY LTD

18 LAURISTON GROVE,GLASGOW,G77 6YP

Number:SC559851
Status:ACTIVE
Category:Private Limited Company

EVELYN ROAD 1971 LIMITED

14 EVELYN ROAD,WORTHING,BN14 8AY

Number:09588901
Status:ACTIVE
Category:Private Limited Company

HELPING HANDS CRAFT LIMITED

CYRNANT,CAERNARFON,LL54 7BJ

Number:11601719
Status:ACTIVE
Category:Private Limited Company

MCMC PRODUCTIONS LTD

67 CHURCH ROAD,HOVE,BN3 2BD

Number:07117445
Status:ACTIVE
Category:Private Limited Company

OATCAKE SECURITIES LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:04569561
Status:ACTIVE
Category:Private Limited Company

THE GOURMET STATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11720750
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source