K2 MANAGEMENT RENEWABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from 1 Brunswick Square Bristol BS2 8PE England to 240 Blackfriars Road London SE1 8NW on 2025-08-21

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/04/2516 April 2025 Notification of Ole-Petter Thunes as a person with significant control on 2025-04-09

View Document

15/04/2515 April 2025 Cessation of Bjørn Tore Landsem as a person with significant control on 2025-04-09

View Document

14/04/2514 April 2025 Cessation of Mette Soes Lassesen as a person with significant control on 2025-04-09

View Document

18/03/2518 March 2025 Appointment of Mr William James Sheard as a director on 2025-03-17

View Document

14/02/2514 February 2025 Termination of appointment of Lars Hammershoj as a director on 2025-02-12

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

07/11/247 November 2024 Withdrawal of a person with significant control statement on 2024-11-07

View Document

07/11/247 November 2024 Notification of Thomas Rand as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Bjørn Tore Landsem as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Snjezana Turina as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Jakob Strømann-Andersen as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Mette Soes Lassesen as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Charlotte Ankerstjerne as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Robert Arpe as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Karl Emil Olavi Matintupa as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Mogens Gunhard Nielsen as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Neel Strobaek as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Mia Wagner Kastrup as a person with significant control on 2024-11-06

View Document

07/11/247 November 2024 Notification of Michael Rosenvold as a person with significant control on 2024-11-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/03/2310 March 2023 Termination of appointment of Lasse Nygaard Christensen as a director on 2023-02-24

View Document

23/01/2323 January 2023 Appointment of Mrs Sorcha Bán Versteeg as a director on 2023-01-09

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 10TH FLOOR TOWER HOUSE FAIRFAX STREET BRISTOL BS1 3BN

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 DIRECTOR APPOINTED MR GARY CHARLES BILLS

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR LASSE NYGAARD CHRISTENSEN

View Document

08/04/198 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON LUBY

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR HENRIK STAMER

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD ESSEX CM1 2QE ENGLAND

View Document

11/12/1711 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM THE OLD COURT HOUSE 26A CHURCH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2LY

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES LUBY / 18/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

18/02/1618 February 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED SIMON JAMES LUBY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/01/1524 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS HAMMERSHOJ / 14/11/2014

View Document

27/11/1427 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PER KROGH MELGAARD / 14/11/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / HENRIK STAMER / 14/11/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PROWSE

View Document

18/01/1418 January 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/12/126 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED HENRIK STAMER

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/11/1124 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/01/1119 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

12/12/0912 December 2009 CURRSHO FROM 30/11/2010 TO 30/09/2010

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR PER KROGH MELGAARD

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PROWSE / 14/11/2009

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR STUART PROWSE

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR LARS HAMMERSHOJ

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

14/11/0914 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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