KNEZ INVESTMENTS LIMITED

04381029
HOMELEA SCHOOL LANE STADHAMPTON OXFORD OX44 7TR

Documents

Documents
Date Category Description Pages
26 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2024 accounts Annual Accounts 11 Buy now
28 Mar 2024 mortgage Registration of a charge 16 Buy now
28 Mar 2024 mortgage Registration of a charge 16 Buy now
28 Mar 2024 mortgage Registration of a charge 16 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 accounts Annual Accounts 11 Buy now
18 Jan 2022 accounts Annual Accounts 11 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 mortgage Registration of a charge 16 Buy now
15 Feb 2021 mortgage Registration of a charge 17 Buy now
15 Feb 2021 mortgage Registration of a charge 15 Buy now
16 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2020 accounts Annual Accounts 12 Buy now
02 Jul 2020 officers Appointment of director (Mrs Yelena Knezevic) 2 Buy now
14 May 2020 accounts Annual Accounts 11 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 10 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
05 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2018 accounts Annual Accounts 13 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2017 accounts Annual Accounts 5 Buy now
25 Feb 2016 annual-return Annual Return 4 Buy now
12 Jan 2016 accounts Annual Accounts 5 Buy now
25 Feb 2015 annual-return Annual Return 4 Buy now
17 Dec 2014 accounts Annual Accounts 5 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
10 Jan 2014 accounts Annual Accounts 8 Buy now
27 Feb 2013 annual-return Annual Return 4 Buy now
15 Feb 2013 accounts Annual Accounts 6 Buy now
26 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Feb 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 7 Buy now
25 Feb 2011 annual-return Annual Return 4 Buy now
19 Jan 2011 accounts Annual Accounts 7 Buy now
27 Feb 2010 annual-return Annual Return 4 Buy now
27 Feb 2010 officers Change of particulars for director (Mr Momcilo Knezevic) 2 Buy now
08 Feb 2010 accounts Annual Accounts 6 Buy now
18 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2009 address Registered office changed on 30/06/2009 from 41B davenant road oxford oxfordshire OX2 8BU england 1 Buy now
04 Mar 2009 annual-return Return made up to 25/02/09; full list of members 3 Buy now
13 Jan 2009 accounts Annual Accounts 6 Buy now
11 Jun 2008 accounts Annual Accounts 6 Buy now
05 Mar 2008 annual-return Return made up to 25/02/08; full list of members 3 Buy now
04 Mar 2008 officers Director's change of particulars / momcilo knezevic / 04/03/2008 2 Buy now
04 Mar 2008 officers Secretary's change of particulars / yelena knezevic / 04/03/2008 2 Buy now
04 Mar 2008 address Registered office changed on 04/03/2008 from 96 victoria road summertown oxford oxfordshire OX2 7QE 1 Buy now
05 Mar 2007 annual-return Return made up to 25/02/07; full list of members 2 Buy now
09 Feb 2007 accounts Annual Accounts 7 Buy now
09 May 2006 accounts Annual Accounts 7 Buy now
03 Mar 2006 annual-return Return made up to 25/02/06; full list of members 2 Buy now
28 Feb 2005 annual-return Return made up to 25/02/05; full list of members 2 Buy now
14 Feb 2005 accounts Annual Accounts 6 Buy now
24 Mar 2004 accounts Annual Accounts 7 Buy now
03 Mar 2004 annual-return Return made up to 25/02/04; full list of members 6 Buy now
07 May 2003 accounts Annual Accounts 6 Buy now
17 Mar 2003 annual-return Return made up to 25/02/03; full list of members 6 Buy now
23 Jul 2002 mortgage Particulars of mortgage/charge 5 Buy now
26 Jun 2002 address Registered office changed on 26/06/02 from: greyfriars court paradise square oxford oxfordshire OX1 1BB 1 Buy now
14 Jun 2002 officers New secretary appointed 2 Buy now
02 Jun 2002 accounts Accounting reference date shortened from 28/02/03 to 31/10/02 1 Buy now
02 Jun 2002 capital Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
02 Jun 2002 officers New director appointed 2 Buy now
02 Jun 2002 officers Secretary resigned 1 Buy now
02 Jun 2002 officers Director resigned 1 Buy now
30 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
25 Feb 2002 incorporation Incorporation Company 32 Buy now