K2 GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

16/01/2516 January 2025 Secretary's details changed for Mark Maidment on 2025-01-15

View Document

16/01/2516 January 2025 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mr Nicholas Stephen Blackledge as a person with significant control on 2025-01-15

View Document

16/01/2516 January 2025 Director's details changed for Mr Nicholas Stephen Blackledge on 2025-01-15

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Previous accounting period shortened from 2023-10-30 to 2023-10-29

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

24/11/2224 November 2022 Director's details changed for Mr Nicholas Stephen Blackledge on 2022-11-24

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

17/08/2017 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

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

View Accounts

07/08/197 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

22/08/1722 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN BLACKLEDGE / 02/06/2016

View Document

04/07/164 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/07/151 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/06/1423 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/07/131 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/06/127 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN BLACKLEDGE / 06/06/2012

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK MAIDMENT / 06/06/2012

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/06/1127 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/06/1017 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

29/08/0829 August 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/01/0812 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED SAMSONITE SERVICE CENTRE LTD CERTIFICATE ISSUED ON 23/09/99

View Document

22/06/9922 June 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00

View Document

22/06/9922 June 1999 S366A DISP HOLDING AGM 15/06/99

View Document

22/06/9922 June 1999 S386 DISP APP AUDS 15/06/99

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 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