KNIGHT DRAGON M0117 LIMITED

Level 9 6 Mitre Passage Level 9 6 Mitre Passage, London, SE10 0ER, England
StatusACTIVE
Company No.08434942
CategoryPrivate Limited Company
Incorporated07 Mar 2013
Age11 years, 3 months
JurisdictionEngland Wales

SUMMARY

KNIGHT DRAGON M0117 LIMITED is an active private limited company with number 08434942. It was incorporated 11 years, 3 months ago, on 07 March 2013. The company address is Level 9 6 Mitre Passage Level 9 6 Mitre Passage, London, SE10 0ER, England.



Company Fillings

Appoint person director company with name date

Date: 02 May 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Farlane Harris

Appointment date: 2024-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Thomas Jonathan Rann

Termination date: 2024-04-26

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2024

Action Date: 30 Jun 2024

Category: Accounts

Type: AA01

New date: 2024-06-30

Made up date: 2024-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Hawkins

Appointment date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Margree

Termination date: 2024-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084349420001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Knight Dragon Investments Limited

Change date: 2017-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sammy Sean Lee

Termination date: 2018-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-30

Officer name: Karl Daniel Heininger

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

New address: Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER

Old address: 31 Hill Street London W1J 5LS

Change date: 2017-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Resolution

Date: 15 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2014

Action Date: 28 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084349420001

Charge creation date: 2014-11-28

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gprl M0117 LIMITED\certificate issued on 07/10/14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2013

Action Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-22

Officer name: Richard Paul Margree

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2013

Action Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Thomas Jonathan Rann

Appointment date: 2013-11-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-22

Old address: 16 Grosvenor Street London W1K 4QF United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-11-22

Officer name: Sandra Judith Odell

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Stearn

Termination date: 2013-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxwell David Shaw James

Termination date: 2013-11-22

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr Maxwell David Shaw James

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-03-11

Officer name: Karl Daniel Heininger

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sammy Sean Lee

Appointment date: 2013-03-11

Documents

View document PDF

Incorporation company

Date: 07 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AI PSYCHOLOGY LTD

87 TEWKESBURY ROAD,BIRMINGHAM,B20 3DU

Number:11490061
Status:ACTIVE
Category:Private Limited Company

EXTREME CLEAN (NE) LTD

41 HYLTON WALK,SUNDERLAND,SR4 0LB

Number:11572888
Status:ACTIVE
Category:Private Limited Company

ITP ENGINES UK LIMITED

THE WHITTLE ESTATE,WHETSTONE,LE8 6LH

Number:06519506
Status:ACTIVE
Category:Private Limited Company

PARK LOFTS (SOUTH WEST) LIMITED

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:08219834
Status:ACTIVE
Category:Private Limited Company

PERRY PROPERTY LTD

STATION HOUSE,HAVANT,PO9 1QU

Number:10645139
Status:ACTIVE
Category:Private Limited Company

ROCKWELL COLLINS UK FINANCING LP

UNIT 730 WHARFEDALE ROAD,WOKINGHAM,RG41 5TP

Number:LP013719
Status:ACTIVE
Category:Limited Partnership

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