KNOX FINANCIAL - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-17 delete source_ip 182.50.132.242
2023-02-17 delete source_ip 160.153.136.3
2023-02-17 delete source_ip 198.71.232.3
2023-02-17 delete source_ip 72.167.191.69
2023-02-17 insert source_ip 76.223.105.230
2023-02-17 insert source_ip 13.248.243.5
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-18 insert source_ip 182.50.132.242
2022-02-18 insert source_ip 198.71.232.3
2022-02-18 insert source_ip 72.167.191.69
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address UNIT 1, ROWAN COURT 56 HIGH STREET WIMBLEDON LONDON ENGLAND SW19 5EE
2021-04-07 insert address SUITE 3 GRAPES HOUSE 79A HIGH STREET ESHER ENGLAND KT10 9QA
2021-04-07 update registered_address
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2021-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2021 FROM UNIT 1, ROWAN COURT 56 HIGH STREET WIMBLEDON LONDON SW19 5EE ENGLAND
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-03-12 update statutory_documents DIRECTOR APPOINTED MRS EMMA JANICE DUNN
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2020-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANICE DUNN
2020-03-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME RICHARD DUNN / 01/02/2020
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-27 delete source_ip 97.74.144.5
2019-02-27 insert source_ip 160.153.136.3
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-01-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2016-12-05 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-05-13 delete address UNIT 18 ELYSIUM GATE 126 NEW KING'S ROAD LONDON SW6 4LZ
2016-05-13 insert address UNIT 1, ROWAN COURT 56 HIGH STREET WIMBLEDON LONDON ENGLAND SW19 5EE
2016-05-13 update registered_address
2016-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2016 FROM UNIT 18 ELYSIUM GATE 126 NEW KING'S ROAD LONDON SW6 4LZ
2015-12-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-12-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-11-20 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-10-07 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-09-24 update statutory_documents 17/09/15 FULL LIST
2015-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RICHARD DUNN / 10/02/2015
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-19 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT 18 ELYSIUM GATE 126 NEW KING'S ROAD LONDON UNITED KINGDOM SW6 4LZ
2014-10-07 insert address UNIT 18 ELYSIUM GATE 126 NEW KING'S ROAD LONDON SW6 4LZ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-10-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-09-17 update statutory_documents 17/09/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-14 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-10-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-09-23 update statutory_documents 17/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-22 insert sic_code 70221 - Financial management
2013-06-22 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-22 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-06-21 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents 17/09/12 FULL LIST
2012-06-20 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents 17/09/11 FULL LIST
2011-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RICHARD DUNN / 20/06/2011
2011-03-24 update statutory_documents 30/09/10 TOTAL EXEMPTION FULL
2011-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NO WORRIES COMPANY SERVICES LTD
2010-10-07 update statutory_documents SAIL ADDRESS CREATED
2010-10-07 update statutory_documents 17/09/10 FULL LIST
2010-10-07 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NO WORRIES COMPANY SERVICES LTD / 17/09/2010
2009-10-15 update statutory_documents DIRECTOR APPOINTED MR GRAEME RICHARD DUNN
2009-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREG HANTON
2009-09-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION