KNIGHTSBRIDGE SOLICITORS LTD

229-231 Radford Road, Nottingham, NG7 5GU
StatusACTIVE
Company No.08824257
CategoryPrivate Limited Company
Incorporated23 Dec 2013
Age10 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

KNIGHTSBRIDGE SOLICITORS LTD is an active private limited company with number 08824257. It was incorporated 10 years, 6 months, 13 days ago, on 23 December 2013. The company address is 229-231 Radford Road, Nottingham, NG7 5GU.



Company Fillings

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kafeel Ahmad Shafique

Termination date: 2022-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-15

Old address: 52 the Ropewalk Nottingham Nottinghamshire NG1 5DW

New address: 229-231 Radford Road Nottingham NG7 5GU

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ghazi Abbas

Appointment date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kafeel Ahmad Shafique

Appointment date: 2019-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wakas Aziz

Appointment date: 2018-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Junaid Ahmed

Appointment date: 2017-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-19

Old address: 52 the Ropewalk Nottingham NG1 5DW England

New address: 52 the Ropewalk Nottingham Nottinghamshire NG1 5DW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-23

Old address: 504 Mansfield Road Nottingham NG5 2FB

New address: 52 the Ropewalk Nottingham NG1 5DW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-28

Old address: Keystone Chartered Accountants 215 Normanton Road Normanton Derby DE23 6US England

Documents

View document PDF

Incorporation company

Date: 23 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOVED LIMITED

RUSSELL CHAMBERS,KEIGHLEY,BD21 3DS

Number:07830532
Status:ACTIVE
Category:Private Limited Company

ENHANCE COMPUTER SOLUTIONS LTD

FLAT 3 23 MORLAND ROAD,MANCHESTER,M16 9WZ

Number:08339022
Status:ACTIVE
Category:Private Limited Company

HIGHWOOD FINANCIAL SERVICES GROUP LIMITED

VICTORIA HOUSE,WATFORD,WD18 0DE

Number:07085830
Status:ACTIVE
Category:Private Limited Company

KW CONSULTPLUS LTD

82 SHERWOOD DRIVE,REDCAR CLEVELAND,TS11 6DY

Number:04863126
Status:ACTIVE
Category:Private Limited Company

PQSHIELD LTD

PRAMA HOUSE,OXFORD,OX2 7HQ

Number:11388567
Status:ACTIVE
Category:Private Limited Company

SILOC HEALTHCARE LIMITED

32 GLEBE STREET,NEWPORT,NP19 8EU

Number:09239561
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