- Company Overview for K2 ENTERPRISES LIMITED (06550278)
- Filing history for K2 ENTERPRISES LIMITED (06550278)
- People for K2 ENTERPRISES LIMITED (06550278)
- More for K2 ENTERPRISES LIMITED (06550278)
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) |
---|---|---|---|
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
|
|
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
|
|
24 Apr 2015 | CH01 | Director's details changed for Ms Rosalind Elizabeth Wilcox on 20 April 2015 | |
24 Apr 2015 | CH01 | Director's details changed for Mr Douglas Andrew Atenyi Kintu on 20 April 2015 | |
24 Apr 2015 | CH03 | Secretary's details changed for Mr Douglas Andrew Atenyi Kintu on 20 April 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
30 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
26 Apr 2012 | CH01 | Director's details changed for Mr Douglas Andrew Atenyi Kintu on 26 April 2012 | |
26 Apr 2012 | CH01 | Director's details changed for Ms Rosalind Elizabeth Wilcox on 26 April 2012 | |
08 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
04 Jan 2012 | AD01 | Registered office address changed from Prime House 14 Porters Wood St. Albans Hertfordshire AL3 6PQ on 4 January 2012 | |
11 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
11 May 2011 | CH01 | Director's details changed for Ms Rosalind Elizabeth Wilcox on 31 March 2011 | |
11 May 2011 | CH01 | Director's details changed for Mr Douglas Andrew Atenyi Kintu on 31 March 2011 | |
11 May 2011 | CH03 | Secretary's details changed for Mr Douglas Andrew Atenyi Kintu on 31 March 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |