2 KR LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

21/01/2521 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

29/11/2429 November 2024 Appointment of Mr Camerron Lewis Lewis Mackenzie as a director on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr Camerron Lewis Lewis Mackenzie on 2024-11-29

View Document

27/11/2427 November 2024 Termination of appointment of Oliver John Dodd as a director on 2024-11-27

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

05/03/245 March 2024 Amended accounts for a dormant company made up to 2017-05-31

View Document

05/03/245 March 2024 Amended accounts for a dormant company made up to 2021-05-31

View Document

05/03/245 March 2024 Amended accounts for a dormant company made up to 2019-05-31

View Document

05/03/245 March 2024 Amended accounts for a dormant company made up to 2020-05-31

View Document

31/01/2431 January 2024 Amended accounts for a dormant company made up to 2022-05-31

View Document

30/01/2430 January 2024 Amended accounts for a dormant company made up to 2018-05-31

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

24/01/2424 January 2024 Registered office address changed from 36 Ellery Road Upper Norwood London SE19 3QG to Studio B, 36 Ellery Road London SE19 3QG on 2024-01-24

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

10/02/2310 February 2023 Termination of appointment of Christoper Steven Bond as a director on 2023-02-10

View Document

10/02/2310 February 2023 Appointment of Ms Briony Norcross as a director on 2023-02-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

17/01/2217 January 2022 Appointment of Mr Oliver John Dodd as a director on 2022-01-17

View Document

17/01/2217 January 2022 Certificate of change of name

View Document

14/01/2214 January 2022 Appointment of Mr Christoper Steven Bond as a director on 2022-01-13

View Document

14/01/2214 January 2022 Director's details changed for Mr Marcus Oliver Zentner on 2022-01-14

View Document

13/01/2213 January 2022 Termination of appointment of Rebecca Karen Perry as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of Sally Valeria Mordarski as a director on 2022-01-13

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

15/06/2115 June 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM, 25-27 UNIT 14 BICKERTON HOUSE, 25-27 BICKERTON ROAD, LONDON, N19 5JT, ENGLAND

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MS REBECCA KAREN PERRY

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DAWE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/01/2018

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM, WELLS HOUSE 80 UPPER STREET, LONDON, N1 0NU, UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 ADOPT ARTICLES 10/04/2017

View Document

13/05/1613 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company