Knightsbridge Pme LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £4,068,845 | +2.14% |
Employees | £48 | +2.08% |
Total assets | £6,619,826 | +4.43% |
KNIGHTSBRIDGE BAKEWARE CENTRE (UK) LIMITED
Company type | Private Limited Company, Active |
Company Number | 02647425 |
Record last updated | Sunday, August 2, 2020 2:54:29 AM UTC |
Official Address | Amin Patel And Shah Accountants 334 Goswell Road Bunhill There are 3 companies registered at this street |
Postal Code | EC1V7RP |
Sector | Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jul 31, 2020 | Resignation of one Director (a woman) | |
Registry | Sep 20, 2016 | Appointment of a man as Shareholder (50-75%) | |
Financials | Feb 11, 2015 | Annual accounts | |
Registry | Oct 20, 2014 | Annual return | |
Registry | Oct 15, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Oct 15, 2014 | Statement of satisfaction of a charge / full / charge no 1 2647... | |
Registry | Oct 15, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Oct 15, 2014 | Statement of satisfaction of a charge / full / charge no 1 2647... | |
Registry | Oct 15, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jan 3, 2014 | Resignation of one Director | |
Registry | Dec 23, 2013 | Resignation of one Sales Manager and one Director (a man) | |
Financials | Dec 10, 2013 | Annual accounts | |
Registry | Oct 23, 2013 | Annual return | |
Financials | Feb 5, 2013 | Annual accounts | |
Registry | Oct 8, 2012 | Annual return | |
Registry | Oct 8, 2012 | Change of particulars for secretary | |
Financials | Nov 4, 2011 | Annual accounts | |
Registry | Oct 4, 2011 | Annual return | |
Financials | May 18, 2011 | Annual accounts | |
Registry | May 14, 2011 | Notice of striking-off action discontinued | |
Registry | May 10, 2011 | First notification of strike-off action in london gazette | |
Registry | Sep 24, 2010 | Annual return | |
Registry | Mar 25, 2010 | Appointment of a woman as Director | |
Registry | Feb 17, 2010 | Appointment of a woman | |
Registry | Dec 4, 2009 | Annual return | |
Financials | Oct 7, 2009 | Annual accounts | |
Registry | Sep 9, 2009 | Particulars of a mortgage or charge | |
Registry | Jun 24, 2009 | Change of accounting reference date | |
Financials | Dec 31, 2008 | Annual accounts | |
Registry | Dec 1, 2008 | Annual return | |
Financials | Jun 19, 2008 | Annual accounts | |
Registry | Oct 11, 2007 | Annual return | |
Financials | Jun 6, 2007 | Annual accounts | |
Registry | Nov 7, 2006 | Annual return | |
Financials | Jun 5, 2006 | Annual accounts | |
Registry | Sep 29, 2005 | Annual return | |
Registry | Sep 13, 2005 | Appointment of a director | |
Registry | Aug 19, 2005 | Appointment of a man as Director and Engineer | |
Financials | May 27, 2005 | Annual accounts | |
Registry | Oct 6, 2004 | Annual return | |
Registry | Oct 1, 2004 | Company name change | |
Registry | Oct 1, 2004 | Change of name certificate | |
Financials | Jun 1, 2004 | Annual accounts | |
Registry | Oct 5, 2003 | Annual return | |
Financials | Oct 5, 2003 | Annual accounts | |
Registry | Oct 5, 2003 | Director's particulars changed | |
Registry | Aug 30, 2003 | Particulars of a mortgage or charge | |
Registry | Jun 15, 2003 | Appointment of a director | |
Registry | Jun 12, 2003 | Appointment of a secretary | |
Registry | Jun 9, 2003 | Appointment of a man as Director and Sales Manager | |
Registry | May 4, 2003 | Authority- purchase shares other than from capital | |
Registry | May 2, 2003 | Return by a company purchasing its own shares | |
Registry | May 2, 2003 | Resignation of a director | |
Registry | Apr 11, 2003 | Appointment of a woman | |
Registry | Dec 17, 2002 | Annual return | |
Financials | Aug 4, 2002 | Annual accounts | |
Registry | Sep 27, 2001 | Annual return | |
Financials | Apr 30, 2001 | Annual accounts | |
Registry | Oct 11, 2000 | Annual return | |
Financials | Jul 31, 2000 | Annual accounts | |
Registry | Oct 6, 1999 | Annual return | |
Financials | May 14, 1999 | Annual accounts | |
Registry | Oct 15, 1998 | Annual return | |
Registry | Jul 8, 1998 | Notice of change of directors or secretaries or in their particulars | |
Financials | May 10, 1998 | Annual accounts | |
Registry | Oct 8, 1997 | Annual return | |
Registry | Sep 23, 1997 | Particulars of a mortgage or charge | |
Financials | Mar 10, 1997 | Annual accounts | |
Registry | Nov 25, 1996 | Annual return | |
Financials | Mar 12, 1996 | Annual accounts | |
Registry | Oct 11, 1995 | Annual return | |
Financials | Feb 14, 1995 | Annual accounts | |
Registry | Sep 9, 1994 | Annual return | |
Registry | Jul 4, 1994 | Director resigned, new director appointed | |
Registry | Jun 8, 1994 | Annual return | |
Registry | Jun 1, 1994 | Appointment of a man as Director and Grocer | |
Financials | Dec 14, 1993 | Annual accounts | |
Financials | Jun 18, 1993 | Annual accounts 2647... | |
Registry | Oct 27, 1992 | Annual return | |
Registry | Oct 27, 1992 | Director's particulars changed | |
Registry | Jan 22, 1992 | Particulars of a mortgage or charge | |
Registry | Oct 16, 1991 | Director resigned, new director appointed | |
Registry | Oct 16, 1991 | Change in situation or address of registered office | |
Registry | Oct 7, 1991 | Change of name certificate | |
Registry | Sep 20, 1991 | Five appointments: 3 men and 2 companies | |