K2 RECOVERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
14/08/2414 August 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
29/09/2329 September 2023 | Registered office address changed from 4 Warren Yard Wolverton Mill Milton Keynes MK12 5NW to 40 Kimbolton Road Bedford MK40 2NR on 2023-09-29 |
23/08/2323 August 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/06/1919 June 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
29/08/1829 August 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
31/08/1731 August 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
05/01/175 January 2017 | DIRECTOR APPOINTED DAVID JOHN BOWN |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
07/03/167 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/02/1517 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
01/07/141 July 2014 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 11 WARREN YARD WOLVERTON MILL MILTON KEYNES MK12 5NW |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/02/1418 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
27/02/1327 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/02/1315 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
29/02/1229 February 2012 | COMPANY NAME CHANGED KETTERING RESCUE SERVICES LIMITED CERTIFICATE ISSUED ON 29/02/12 |
15/02/1215 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN |
15/02/1215 February 2012 | DIRECTOR APPOINTED MR PETER JAMES HARVEY |
15/02/1215 February 2012 | 09/02/12 STATEMENT OF CAPITAL GBP 100 |
09/02/129 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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