-
TUDORKNIGHT LIMITED - Units 7-9, Empress Business Park, Chester Road, Manchester, M16 9EA, United Kingdom
Company Information
- Company registration number
- 08452495
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Units 7-9, Empress Business Park
- Chester Road
- Manchester
- M16 9EA
- England Units 7-9, Empress Business Park, Chester Road, Manchester, M16 9EA, England UK
Management
- Managing Directors
- KHOSLA, Pawan
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-20
- Age Of Company 2013-03-20 11 years
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- Mr Sanjeev Mehan
- -
- Fashion Direct (Jersey) Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-03-29
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2022-05-08
- Last Date: 2021-04-24
-
TUDORKNIGHT LIMITED Company Description
- TUDORKNIGHT LIMITED is a ltd registered in United Kingdom with the Company reg no 08452495. Its current trading status is "live". It was registered 2013-03-20. It has declared SIC or NACE codes as "46900". It has 1 director The latest accounts are filed up to 2019-03-31.It can be contacted at Units 7-9, Empress Business Park .
Get TUDORKNIGHT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tudorknight Limited - Units 7-9, Empress Business Park, Chester Road, Manchester, M16 9EA, United Kingdom
- 2013-03-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TUDORKNIGHT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-05-19) - CS01
-
gazette-notice-compulsory (2021-05-25) - GAZ1
-
gazette-filings-brought-up-to-date (2021-05-26) - DISS40
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-13) - MR01
-
confirmation-statement-with-no-updates (2020-04-28) - CS01
-
mortgage-satisfy-charge-full (2020-12-21) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-24) - AA
-
confirmation-statement-with-no-updates (2019-05-13) - CS01
-
cessation-of-a-person-with-significant-control (2019-05-13) - PSC07
-
notification-of-a-person-with-significant-control (2019-05-13) - PSC02
-
change-person-director-company-with-change-date (2019-05-13) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-24) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-20) - AA
-
confirmation-statement-with-updates (2018-06-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-29) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-20) - AA
-
change-account-reference-date-company-previous-shortened (2017-12-20) - AA01
-
mortgage-satisfy-charge-full (2017-10-18) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-25) - MR01
-
confirmation-statement-with-updates (2017-06-12) - CS01
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-08-13) - DISS40
-
change-account-reference-date-company-previous-shortened (2016-12-23) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-10) - AR01
-
change-person-director-company-with-change-date (2016-08-10) - CH01
-
gazette-filings-brought-up-to-date (2016-04-30) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
-
dissolved-compulsory-strike-off-suspended (2016-04-13) - DISS16(SOAS)
-
gazette-notice-compulsory (2016-03-15) - GAZ1
-
gazette-notice-compulsory (2016-07-26) - GAZ1
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-24) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-05) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-05-27) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-01-07) - AD01
-
change-registered-office-address-company-with-date-old-address (2014-04-29) - AD01
-
change-person-director-company-with-change-date (2014-04-29) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-29) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-23) - MR01
-
mortgage-satisfy-charge-full (2014-11-14) - MR04
keyboard_arrow_right 2013
-
incorporation-company (2013-03-20) - NEWINC
-
mortgage-create-with-deed-with-charge-number (2013-05-04) - MR01
-
appoint-person-director-company-with-name (2013-04-10) - AP01
-
termination-director-company-with-name (2013-04-04) - TM01
-
mortgage-create-with-deed-with-charge-number (2013-05-18) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-04-10) - AD01