KNIFE TECH LIMITED
Status | ACTIVE |
Company No. | 06495819 |
Category | Private Limited Company |
Incorporated | 06 Feb 2008 |
Age | 16 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
KNIFE TECH LIMITED is an active private limited company with number 06495819. It was incorporated 16 years, 3 months, 27 days ago, on 06 February 2008. The company address is Unit 16 Bookers Way Todwick Road Industrial Estate Unit 16 Bookers Way Todwick Road Industrial Estate, Sheffield, S25 3SH, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 26 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 01 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 19 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Address
Type: AD01
Old address: Unit 14 Bookers Way,Todwick Road Industrial Estate Dinnington Sheffield S25 3SH
New address: Unit 16 Bookers Way Todwick Road Industrial Estate Dinnington Sheffield S25 3SH
Change date: 2017-07-20
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Capital allotment shares
Date: 07 Jan 2014
Action Date: 09 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-09
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-17
Officer name: Christopher John Proctor
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Termination secretary company with name
Date: 04 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brenda Proctor
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-06
Officer name: Christopher John Proctor
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 06/03/2009 from unit 14 todwick road industrial estate bookers way dinnington sheffield S25 3SH
Documents
Legacy
Date: 31 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Resolution
Date: 09 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 29/08/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 09 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 09/09/2008 from 1 worsley court, high street worsley manchester greater manchester M28 3NJ
Documents
Some Companies
CALLIDAS CONSTRUCTION CONSULTANCY LTD
76 ST JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH
Number: | 10826487 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10727711 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULAN PROPERTY SERVICES AND MANAGEMENT LIMITED
30 AVOCET MEWS,LONDON,SE28 0DA
Number: | 11685417 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 06 TURBERRY HOUSE,GLASGOW,G2 2LB
Number: | SC607469 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER HOUSE,BURY,BL9 6NX
Number: | 05809920 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITHS MARQUEE SERVICES LIMITED
32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 10000546 |
Status: | ACTIVE |
Category: | Private Limited Company |