Company NameKNBC Accounting Ltd
DirectorKrzysztof Niewolski
Company StatusActive
Company Number08163668
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Krzysztof Niewolski
Date of BirthApril 1981 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed01 April 2014(1 year, 8 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThird Floor 12 Groveland Court
London
EC4M 9EH
Director NameMr Krzysztof Niewolski
Date of BirthApril 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House Victory Way
Crossways Business Park
Dartford
DA2 6QD
Director NameMr Tadeusz Niewolski
Date of BirthApril 1939 (Born 85 years ago)
NationalityPolish
StatusResigned
Appointed01 April 2013(8 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressRegus House Victory Way
Crossways Business Park
Dartford
DA2 6QD
Director NameMr Tadeusz Niewolski
Date of BirthMarch 1939 (Born 85 years ago)
NationalityPolish
StatusResigned
Appointed01 April 2013(8 months after company formation)
Appointment Duration12 months (resigned 31 March 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address126 Hither Farm Road
London
SE3 9QU

Contact

Websiteknbc.co.uk
Email address[email protected]
Telephone020 34755561
Telephone regionLondon

Location

Registered AddressThird Floor
12 Groveland Court
London
EC4M 9EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Krzysztof Niewolski
100.00%
Ordinary

Financials

Year2014
Net Worth£1,040
Cash£17,397
Current Liabilities£22,197

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

26 July 2023Total exemption full accounts made up to 31 August 2022 (14 pages)
27 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
22 June 2022Registered 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 2022Total exemption full accounts made up to 31 August 2021 (15 pages)
18 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (14 pages)
30 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
24 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
4 March 2019Confirmation statement made on 26 January 2019 with updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
4 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
2 February 2017Registered 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 2017Registered 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 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
31 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
22 May 2015Micro company accounts made up to 31 August 2014 (7 pages)
22 May 2015Micro company accounts made up to 31 August 2014 (7 pages)
26 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
1 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Appointment of Mr Krzysztof Niewolski as a director (2 pages)
9 July 2014Termination of appointment of Tadeusz Niewolski as a director (1 page)
9 July 2014Appointment of Mr Krzysztof Niewolski as a director (2 pages)
9 July 2014Termination of appointment of Tadeusz Niewolski as a director (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 November 2013Termination of appointment of Tadeusz Niewolski as a director (1 page)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Termination of appointment of Tadeusz Niewolski as a director (1 page)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
12 November 2013Appointment of Mr Tadeusz Niewolski as a director (2 pages)
12 November 2013Termination of appointment of Krzysztof Niewolski as a director (1 page)
12 November 2013Appointment of Mr Tadeusz Niewolski as a director (2 pages)
12 November 2013Appointment of Mr Tadeusz Niewolski as a director (2 pages)
12 November 2013Termination of appointment of Krzysztof Niewolski as a director (1 page)
12 November 2013Termination of appointment of Krzysztof Niewolski as a director (1 page)
12 November 2013Appointment of Mr Tadeusz Niewolski as a director (2 pages)
12 November 2013Termination of appointment of Krzysztof Niewolski as a director (1 page)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
9 October 2012Registered office address changed from , 126 Hither Farm Road, London, SE3 9QU, United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 126 Hither Farm Road London SE3 9QU United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 126 Hither Farm Road London SE3 9QU United Kingdom on 9 October 2012 (1 page)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)