K1 MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
28/07/2428 July 2024 Final Gazette dissolved following liquidation

View Document

28/04/2428 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Registered office address changed from 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom to Trusov Limited, Grove House, Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2023-03-24

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Statement of affairs

View Document

24/03/2324 March 2023 Appointment of a voluntary liquidator

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM C/O K1 MANAGEMENT SOLUTIONS LTD OFFICE 700, 35,FRIMLEY HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7JQ

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BIBI SHABANA ZEBA HULLEMUTH / 14/06/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/11/1923 November 2019 DISS40 (DISS40(SOAD))

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 PREVEXT FROM 31/08/2018 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIBI SHABANA HULLEMUTH

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/11/1519 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ZAKEER HOSSEN HULLEMUTH / 06/11/2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BIBI HULLEMUTH / 06/11/2015

View Document

19/11/1519 November 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 263 FRIMLEY GREEN ROAD FRIMLEY GREEN CAMBERLEY SURREY GU16 6LD

View Document

19/11/1519 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BIBI HULLEMUTH / 06/11/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/06/1516 June 2015 APPOINTMENT TERMINATED, SECRETARY ZEESHAN ROOSAYE

View Document

16/06/1516 June 2015 SECRETARY APPOINTED MR ZAKEER HOSSEN HULLEMUTH

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD HULLEMUTH

View Document

10/09/1410 September 2014 SECRETARY APPOINTED MR ZEESHAN ROOSAYE

View Document

10/09/1410 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR ZEESHAN ROSSAYE

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR ZEESHAN ROSSAYE

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MRS BIBI HULLEMUTH

View Document

05/09/145 September 2014 SECRETARY APPOINTED MR MOHAMMAD ZAKEER HOSSEN HULLEMUTH

View Document

05/08/145 August 2014 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