Advanced company searchLink opens in new window

K2 ENTERPRISES LIMITED

Company number 06550278

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 AA Micro company accounts made up to 31 March 2023
07 Mar 2024 AD01 Registered office address changed from 59 Union Street Dunstable LU6 1EX England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 7 March 2024
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
01 Sep 2020 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 March 2019
22 May 2019 CH01 Director's details changed for Mrs Rosalind Elizabeth Kintu on 22 May 2019
22 May 2019 CH01 Director's details changed for Mr Douglas Andrew Atenyi Kintu on 22 May 2019
22 May 2019 CH03 Secretary's details changed for Mr Douglas Andrew Atenyi Kintu on 22 May 2019
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
29 May 2018 AD01 Registered office address changed from C/O C/O Needham Accountancy Ltd Berkeley House Barnet Road London Colney St. Albans AL2 1BG England to 59 Union Street Dunstable LU6 1EX on 29 May 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
20 Mar 2017 CH01 Director's details changed for Ms Rosalind Elizabeth Wilcox on 16 June 2012
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Aug 2016 AD01 Registered office address changed from 221 Hatfield Road St Albans Hertfordshire AL1 4TB to C/O C/O Needham Accountancy Ltd Berkeley House Barnet Road London Colney St. Albans AL2 1BG on 19 August 2016
09 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
31 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100