K2 DYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewRegistered office address changed from Regent House George Street 13-15 Aylesbury HP20 2HU England to 108, Regent House Bussiness Centre, 13-15 George S George Street 108, Regent House Bussiness Centre Aylesbury HP20 2HU on 2025-07-18

View Document

19/02/2519 February 2025 Registered office address changed from 17 Lewis Close Aylesbury HP19 9AW England to 144-146 144-146, Kings Cross Road London HP20 2HU on 2025-02-19

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-15 with updates

View Document

19/02/2519 February 2025 Registered office address changed from 144-146 144-146, Kings Cross Road London HP20 2HU United Kingdom to Regent House George Street 13-15 Aylesbury HP20 2HU on 2025-02-19

View Document

19/02/2519 February 2025 Registered office address changed from Regent House George Street 13-15 Aylesbury HP20 2HU England to Regent House George Street 13-15 Aylesbury HP20 2HU on 2025-02-19

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Termination of appointment of Rashmi Srivastava as a director on 2023-02-17

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/11/1825 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/10/1827 October 2018 REGISTERED OFFICE CHANGED ON 27/10/2018 FROM PO BOX HP19 9AW 17, LEWIS CLOSE, AYLESBURY 17 LEWIS CLOSE, AYLESBURY AYLESBURY HP19 9AW ENGLAND

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 2 STAMFORD SQUARE LONDON SW15 2BF ENGLAND

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM SUITE 7 53 KING STREET MANCHESTER M2 4LQ ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MRS RASHMI SRIVASTAVA

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR BOBBY SRIVASTAVA / 29/06/2017

View Document

26/06/1726 June 2017 ADOPT ARTICLES 06/06/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY SRIVASTAVA / 23/06/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NETULIP LTD


  • 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