K2 PARTNERING SOLUTIONS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

07/11/247 November 2024 Registered office address changed from 2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX England to 145/146 Leadenhall Street Lower Ground and Ground Floor London EC3V 4QT on 2024-11-07

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

23/12/2323 December 2023 Appointment of Mr. Matthew William Higglesden as a director on 2023-12-12

View Document

21/12/2321 December 2023 Appointment of Mr. Luis Felipe Pereira as a director on 2023-12-12

View Document

13/12/2313 December 2023 Termination of appointment of Todd Eugene Hauser as a director on 2023-11-29

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Satisfaction of charge 035343230013 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 035343230012 in full

View Document

09/05/239 May 2023 Termination of appointment of Carmen Ramirez as a director on 2023-05-05

View Document

01/05/231 May 2023 Appointment of Mr. Mark Evan Davis as a director on 2023-04-17

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

18/10/2218 October 2022 Registration of charge 035343230015, created on 2022-10-12

View Document

18/10/2218 October 2022 Registration of charge 035343230014, created on 2022-10-12

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

11/01/2211 January 2022 Appointment of Mrs Carmen Ramirez as a director on 2022-01-05

View Document

14/12/2114 December 2021 Registration of charge 035343230013, created on 2021-12-13

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR SINIKELO KUBHEKA

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 1-3 HEATHMANS ROAD PARSONS GREEN LONDON SW6 4TJ

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR TODD EUGENE HAUSER

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP BOTHA

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035343230010

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 ALTER ARTICLES 26/07/2018

View Document

09/08/189 August 2018 ARTICLES OF ASSOCIATION

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035343230009

View Document

01/08/181 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/07/1826 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

05/01/175 January 2017 07/09/16 STATEMENT OF CAPITAL GBP 30002

View Document

21/12/1621 December 2016 DISS40 (DISS40(SOAD))

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT FIDDAMAN

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDOLPH BOTHA / 22/06/2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FIDDAMAN / 22/06/2016

View Document

06/04/166 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR RUDOLPH BOTHA

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONIO GULINO

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR SINIKELO KUBHEKA

View Document

05/01/155 January 2015 DIRECTOR APPOINTED ANTONIO GULINO

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MITRAKIS

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FIDDAMAN / 02/09/2014

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 DIRECTOR APPOINTED NICHOLAS MITRAKIS

View Document

03/07/143 July 2014 TERMINATE DIR APPOINTMENT

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR. NICHOLAS MITRAKIS

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'NEILL

View Document

01/04/141 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K2 HUMAN CAPITAL SOLUTIONS LIMITED / 18/02/2014

View Document

01/04/141 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN ETHERIDGE

View Document

05/07/135 July 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM SECOND FLOOR AVON HOUSE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8TS

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED COLIN ETHERIDGE

View Document

23/04/1223 April 2012 AGREEMENT 19/03/2012

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 25/03/2011

View Document

21/06/1121 June 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED JOSEPH O'NEILL

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR GARICK LIBAUD

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR DEEPAK JAISWAL

View Document

07/12/107 December 2010 DIRECTOR APPOINTED GARICK LIBAUD

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED ROBERT FIDDAMAN

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR SANJEEV CHOPRA

View Document

27/04/1027 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/01/1029 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/04/097 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 1-3 HEATHMANS ROAD PARSONS GREEN LONDON SW6 4TJ

View Document

16/04/0816 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 AUDITOR'S RESIGNATION

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV CHOPRA / 03/02/2008

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK JAISWAL / 03/02/2008

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 AUDITOR'S RESIGNATION

View Document

03/04/073 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 COMPANY NAME CHANGED K2 I.T. CONSULTANTS LIMITED CERTIFICATE ISSUED ON 21/01/04

View Document

18/10/0318 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/03/0331 March 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: UNIT D GARRATT COURT FURMAGE STREET LONDON SW18 4DF

View Document

07/05/027 May 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

26/02/0026 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: THE COURTYARD 14A SYDENHAM ROAD CROYDON SURREY CR0 2EE

View Document

16/06/9916 June 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

06/05/996 May 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

07/04/987 April 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED

View Document

25/03/9825 March 1998 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