KNOCK 4 SIX LIMITED
Status | ACTIVE |
Company No. | 06264755 |
Category | Private Limited Company |
Incorporated | 31 May 2007 |
Age | 16 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
KNOCK 4 SIX LIMITED is an active private limited company with number 06264755. It was incorporated 16 years, 11 months, 1 day ago, on 31 May 2007. The company address is C/O Kirk Rice Accountants C/O Kirk Rice Accountants, High Street, Ascot, SL5 7HP, Berkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 12 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Change person secretary company with change date
Date: 28 Apr 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-04-27
Officer name: Jonathan Edward Thomas Hornby
Documents
Change person director company with change date
Date: 28 Apr 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-27
Officer name: Mr Jonathan Edward Thomas Hornby
Documents
Change to a person with significant control
Date: 28 Apr 2020
Action Date: 27 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jonathan Edward Thomas Hornby
Change date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Change account reference date company previous extended
Date: 02 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 17 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Edward Thomas Hornby
Change date: 2017-11-10
Documents
Change person secretary company with change date
Date: 17 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-10
Officer name: Jonathan Edward Thomas Hornby
Documents
Change to a person with significant control
Date: 17 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-10
Psc name: Mr Jonathan Edward Thomas Hornby
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Change person secretary company with change date
Date: 08 Dec 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jonathan Edward Thomas Hornby
Change date: 2015-11-26
Documents
Change person director company with change date
Date: 08 Dec 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-26
Officer name: Jonathan Edward Thomas Hornby
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Certificate change of name company
Date: 26 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed knock 46 LIMITED\certificate issued on 26/07/13
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul cassar
Documents
Legacy
Date: 08 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2008 to 31/12/2007
Documents
Legacy
Date: 24 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/05/07--------- £ si 997@1=997 £ ic 3/1000
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11454197 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPEL ALLERTON PROPERTY INVESTMENT LIMITED
FOFRAME HOUSE 2ND FLOOR,LONDON,NW4 2EF
Number: | 06826125 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11235443 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ST PATRICKS STREET,MAGHERAFELT,BT45 7AL
Number: | NI049308 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HARE COURT,LONDON,EC4Y 7BH
Number: | 07614978 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
COASTAL ACCOUNTANTS LTD UNIT 3 MITCHELL POINT ,ENSIGN WAY,SOUTHAMPTON,SO31 4RF
Number: | 08502310 |
Status: | ACTIVE |
Category: | Private Limited Company |