K2 INTELLIGENCE LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

01/10/241 October 2024 Director's details changed for Jeremy Michael Kroll on 2024-09-30

View Document

01/10/241 October 2024 Director's details changed for Jeremy Michael Kroll on 2024-09-30

View Document

18/06/2418 June 2024 Registration of charge 070191010002, created on 2024-06-13

View Document

17/06/2417 June 2024 Satisfaction of charge 070191010001 in full

View Document

20/02/2420 February 2024 Group of companies' accounts made up to 2022-12-31

View Document

03/01/243 January 2024 Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 5th Floor Cunard House, 15 Regent Street St James's London SW1Y 4LR on 2024-01-03

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

13/10/1413 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/09/1317 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 12 YORK GATE LONDON NW1 4QS UNITED KINGDOM

View Document

22/10/1222 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL KROLL / 01/09/2012

View Document

13/06/1213 June 2012 COMPANY NAME CHANGED K2 GLOBAL CONSULTING LIMITED CERTIFICATE ISSUED ON 13/06/12

View Document

13/06/1213 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1122 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1022 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 10 BRUTON STREET LONDON W1J 6PX

View Document

25/02/1025 February 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

15/09/0915 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information