K2 INTELLIGENCE LIMITED
Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Group of companies' accounts made up to 2023-12-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-15 with no updates |
01/10/241 October 2024 | Director's details changed for Jeremy Michael Kroll on 2024-09-30 |
01/10/241 October 2024 | Director's details changed for Jeremy Michael Kroll on 2024-09-30 |
18/06/2418 June 2024 | Registration of charge 070191010002, created on 2024-06-13 |
17/06/2417 June 2024 | Satisfaction of charge 070191010001 in full |
20/02/2420 February 2024 | Group of companies' accounts made up to 2022-12-31 |
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 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
06/10/216 October 2021 | Confirmation statement made on 2021-09-15 with no updates |
13/10/1413 October 2014 | Annual return made up to 15 September 2014 with full list of shareholders |
02/09/142 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
17/09/1317 September 2013 | Annual return made up to 15 September 2013 with full list of shareholders |
14/08/1314 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/11/1213 November 2012 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 12 YORK GATE LONDON NW1 4QS UNITED KINGDOM |
22/10/1222 October 2012 | Annual return made up to 15 September 2012 with full list of shareholders |
10/10/1210 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL KROLL / 01/09/2012 |
13/06/1213 June 2012 | COMPANY NAME CHANGED K2 GLOBAL CONSULTING LIMITED CERTIFICATE ISSUED ON 13/06/12 |
13/06/1213 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/09/1122 September 2011 | Annual return made up to 15 September 2011 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/09/1022 September 2010 | Annual return made up to 15 September 2010 with full list of shareholders |
25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 10 BRUTON STREET LONDON W1J 6PX |
25/02/1025 February 2010 | CURREXT FROM 30/09/2010 TO 31/12/2010 |
15/09/0915 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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