Advanced company searchLink opens in new window

KNOCKERS GROUP LIMITED

Company number 09935372

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
10 Nov 2022 AA Micro company accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Aug 2021 PSC04 Change of details for Mrs Sarah Lucinda Benny as a person with significant control on 11 August 2021
11 Aug 2021 PSC04 Change of details for Mrs Sarah Lucinda Swift as a person with significant control on 11 August 2021
14 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
26 May 2020 AA Micro company accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
01 Jun 2018 AA Micro company accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
14 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 May 2017 CH01 Director's details changed for Mrs Sarah Lucinda Swift on 5 January 2016
19 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
08 Dec 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
28 Apr 2016 CERTNM Company name changed bacral LIMITED\certificate issued on 28/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-21
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 5 January 2016
  • GBP 2
27 Feb 2016 CERTNM Company name changed sbgs services LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
13 Jan 2016 CERTNM Company name changed s&g (streatham) LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-12
07 Jan 2016 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
07 Jan 2016 TM01 Termination of appointment of Clifford Donald Wing as a director on 5 January 2016