K2S ADVISORS (SERVICES) LIMITED

Company Documents

DateDescription
31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM
C/O CERTIUS PROFESSIONAL SERVICES LIMITED
30 GILD HOUSE 70-74 NORWICH AVENUE WEST
BOURNEMOUTH
DORSET
BH2 6AW

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY SHAIE SELZER

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR SHAIE SELZER

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/05/157 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 CURREXT FROM 30/04/2015 TO 30/06/2015

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM
FIRST FLOOR 64 BAKER STREET
LONDON
W1U 7GB

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEANE / 28/11/2013

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SHAIE SELZER / 28/11/2013

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
18 BLACKSTONE ROAD
LONDON
NW2 6BY
UNITED KINGDOM

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR SHAIE KUTIEL SELZER

View Document

07/06/137 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/01/137 January 2013 COMPANY NAME CHANGED K2S ADVISORS LIMITED CERTIFICATE ISSUED ON 07/01/13

View Document

21/12/1221 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1225 April 2012 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