K - FACTOR LTD

Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-13 with updates

View Document

07/05/257 May 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, SECRETARY ANASTASIA BALTZAKI

View Document

29/01/1929 January 2019 CURRSHO FROM 31/07/2019 TO 30/06/2019

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

09/02/189 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/07/1524 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/07/1424 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/07/1321 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/07/1230 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM THE STABLES OLD PARK OLD PARK LANE FISHBOURNE CHICHESTER WEST SUSSEX PO18 8AP

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANASTASIA BALTZAKI / 13/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KONSTANTINOS TSIOUMPARAKIS / 13/07/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/02/068 February 2006 S366A DISP HOLDING AGM 24/01/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 14 VISCOUNT GARDENS WEST BYFLEET SURREY KT14 6HE

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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