London
EC4M 9EH
Director Name | Mr Krzysztof Niewolski |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 August 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regus House Victory Way Crossways Business Park Dartford DA2 6QD |
Director Name | Mr Tadeusz Niewolski |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 April 2013(8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Regus House Victory Way Crossways Business Park Dartford DA2 6QD |
Director Name | Mr Tadeusz Niewolski |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 April 2013(8 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 126 Hither Farm Road London SE3 9QU |
Website | knbc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34755561 |
Telephone region | London |
Registered Address | Third Floor 12 Groveland Court London EC4M 9EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Krzysztof Niewolski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,040 |
Cash | £17,397 |
Current Liabilities | £22,197 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
26 July 2023 | Total exemption full accounts made up to 31 August 2022 (14 pages) |
---|---|
27 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
22 June 2022 | Registered office address changed from 7th Floor 3 London Wall Buildings London EC2M 5PD England to Third Floor 12 Groveland Court London EC4M 9EH on 22 June 2022 (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (15 pages) |
18 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (14 pages) |
30 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
24 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
4 March 2019 | Confirmation statement made on 26 January 2019 with updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
4 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
2 February 2017 | Registered office address changed from , 27 Throgmorton Street, 3rd Floor, London, EC2N 2AN to 7th Floor 3 London Wall Buildings London EC2M 5PD on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 27 Throgmorton Street 3rd Floor London EC2N 2AN to 7th Floor 3 London Wall Buildings London EC2M 5PD on 2 February 2017 (1 page) |
18 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
22 May 2015 | Micro company accounts made up to 31 August 2014 (7 pages) |
22 May 2015 | Micro company accounts made up to 31 August 2014 (7 pages) |
26 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
1 October 2014 | Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD to 27 Throgmorton Street 3Rd Floor London EC2N 2AN on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from , Regus House Victory Way, Crossways Business Park, Dartford, DA2 6QD to 7th Floor 3 London Wall Buildings London EC2M 5PD on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD to 27 Throgmorton Street 3Rd Floor London EC2N 2AN on 1 October 2014 (1 page) |
9 July 2014 | Appointment of Mr Krzysztof Niewolski as a director (2 pages) |
9 July 2014 | Termination of appointment of Tadeusz Niewolski as a director (1 page) |
9 July 2014 | Appointment of Mr Krzysztof Niewolski as a director (2 pages) |
9 July 2014 | Termination of appointment of Tadeusz Niewolski as a director (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 November 2013 | Termination of appointment of Tadeusz Niewolski as a director (1 page) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Termination of appointment of Tadeusz Niewolski as a director (1 page) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
12 November 2013 | Appointment of Mr Tadeusz Niewolski as a director (2 pages) |
12 November 2013 | Termination of appointment of Krzysztof Niewolski as a director (1 page) |
12 November 2013 | Appointment of Mr Tadeusz Niewolski as a director (2 pages) |
12 November 2013 | Appointment of Mr Tadeusz Niewolski as a director (2 pages) |
12 November 2013 | Termination of appointment of Krzysztof Niewolski as a director (1 page) |
12 November 2013 | Termination of appointment of Krzysztof Niewolski as a director (1 page) |
12 November 2013 | Appointment of Mr Tadeusz Niewolski as a director (2 pages) |
12 November 2013 | Termination of appointment of Krzysztof Niewolski as a director (1 page) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Registered office address changed from , 126 Hither Farm Road, London, SE3 9QU, United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 126 Hither Farm Road London SE3 9QU United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 126 Hither Farm Road London SE3 9QU United Kingdom on 9 October 2012 (1 page) |
1 August 2012 | Incorporation
|
1 August 2012 | Incorporation
|