K2 DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM C/O FREDERICKS HIGHGATE BUSINESS CENTRE 33 GREENWOOD PLACE LONDON NW5 1LB

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/12/159 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/01/159 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/12/1327 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/01/137 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/02/121 February 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/01/1121 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

29/07/1029 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDGE / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

19/08/0919 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95 FROM: 4 COLONIAL BUSINESS PARK COLONIAL WAY WATFORD HERTS. WD2 4PR

View Document

24/02/9524 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/06/941 June 1994 COMPANY NAME CHANGED CONCORDIA DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 02/06/94

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

11/02/9411 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

11/02/9411 February 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 EXEMPTION FROM APPOINTING AUDITORS 22/04/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

07/08/917 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

06/12/906 December 1990 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