K2 CONSULTANCY LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Full accounts made up to 2024-12-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

14/10/2414 October 2024 Appointment of Sang Dong Kim as a director on 2024-10-04

View Document

14/10/2414 October 2024 Termination of appointment of Raul Aviles as a director on 2024-09-22

View Document

14/10/2414 October 2024 Appointment of Chan Kun Han as a director on 2024-10-04

View Document

07/10/247 October 2024 Registered office address changed from 4th Floor 7 Holyrood Street London SE1 2EL England to 2nd Floor 22 - 24 Ely Place London EC1N 6TE on 2024-10-07

View Document

08/05/248 May 2024 Termination of appointment of David Scott Johnson as a director on 2024-05-07

View Document

09/04/249 April 2024 Accounts for a small company made up to 2023-12-31

View Document

14/02/2414 February 2024 Appointment of Director Raul Aviles as a director on 2024-01-17

View Document

14/02/2414 February 2024 Appointment of Ms. Jin Lee as a director on 2024-01-17

View Document

14/02/2414 February 2024 Appointment of Paul Franklin as a director on 2024-01-17

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

06/12/236 December 2023 Change of details for K2 Consultancy Group Limited as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Mr John Mark Setra on 2023-12-06

View Document

28/11/2328 November 2023 Change of details for K2 Consultancy Group Limited as a person with significant control on 2016-04-06

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

02/08/232 August 2023 Termination of appointment of James Walter Hamann as a director on 2023-05-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

08/12/228 December 2022 Director's details changed for Mr James Walter Hamann on 2022-12-08

View Document

06/12/226 December 2022 Director's details changed for Mr James Walter Hamann on 2022-12-06

View Document

06/12/226 December 2022 Change of details for K2 Consultancy Group Limited as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mr David Scott Johnson on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mr John Mark Setra on 2022-12-06

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/03/2013 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR JINHEUNG KIM

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

14/11/1914 November 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 3 CITY PLACE BEEHIVE RING ROAD LONDON GATWICK AIRPORT GATWICK RH6 0PA ENGLAND

View Document

24/10/1924 October 2019 SECOND FILING OF AP01 FOR JINHEUNG KIM

View Document

24/10/1924 October 2019 SECOND FILING OF TM02 FOR KATHERINE JANE SETRA

View Document

24/10/1924 October 2019 SECOND FILING OF TM01 FOR KATHERINE JANE SETRA

View Document

24/10/1924 October 2019 SECOND FILING OF AP01 FOR DAVID SCOTT JOHNSON

View Document

24/10/1924 October 2019 SECOND FILING OF AP01 FOR JAMES WALTER HAMANN

View Document

15/10/1915 October 2019 16/09/19 STATEMENT OF CAPITAL GBP 9999.975

View Document

15/10/1915 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1915 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1915 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1915 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1911 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2018

View Document

11/10/1911 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2017

View Document

11/10/1911 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2016

View Document

01/10/191 October 2019 04/09/19 STATEMENT OF CAPITAL GBP 10066.641500

View Document

01/10/191 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/09/1920 September 2019 23/07/18 STATEMENT OF CAPITAL GBP 10266.641

View Document

20/09/1920 September 2019 11/02/19 STATEMENT OF CAPITAL GBP 10199.974500

View Document

20/09/1920 September 2019 14/06/19 STATEMENT OF CAPITAL GBP 10133.308000

View Document

19/09/1919 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY KATHERINE SETRA

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR JINHEUNG KIM

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR JAMES WALTER HAMANN

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR DAVID SCOTT JOHNSON

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SETRA

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LOUGHLIN

View Document

31/01/1831 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/04/175 April 2017 ARTICLES OF ASSOCIATION

View Document

06/03/176 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 SUB-DIVISION 21/03/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/02/1721 February 2017 01/07/16 STATEMENT OF CAPITAL GBP 10373.3075

View Document

15/02/1715 February 2017 20/10/16 STATEMENT OF CAPITAL GBP 10333.3075

View Document

09/02/179 February 2017 ADOPT ARTICLES 21/03/2016

View Document

14/01/1714 January 2017 REGISTERED OFFICE CHANGED ON 14/01/2017 FROM SECOND FLOOR ALBANY HOUSE 14 BISHOPRIC HORSHAM WEST SUSSEX RH12 1QN

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SCOTT LOUGHLIN / 26/03/2014

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SCOTT LOUGHLIN / 08/04/2013

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM THE OLD GRANARY FIELD PLACE ESTATE BYFLEETS LANE, BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3PB UNITED KINGDOM

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 SECRETARY APPOINTED MRS KATHERINE JANE SETRA

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JANE SETRA / 16/12/2010

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID CLARK

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK SETRA / 16/12/2010

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SCOTT LOUGHLIN / 16/12/2010

View Document

07/01/117 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE

View Document

25/11/0925 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SCOTT LOUGHLIN / 01/09/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/11/0729 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 NC INC ALREADY ADJUSTED 05/06/07

View Document

28/06/0728 June 2007 £ NC 1000/100000 05/06

View Document

28/06/0728 June 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07

View Document

28/06/0728 June 2007 NC INC ALREADY ADJUSTED 05/06/07

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 S386 DISP APP AUDS 15/11/05

View Document

23/01/0623 January 2006 S366A DISP HOLDING AGM 15/11/05

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/12/0421 December 2004 S366A DISP HOLDING AGM 17/11/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 S366A DISP HOLDING AGM 17/06/04

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: 57 PARK TERRACE EAST HORSHAM RH13 5DJ

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 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