K3 BUSINESS SALES ADVISORY GROUP LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of Mr Michael Lee Cauter as a director on 2025-09-03

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

15/05/2515 May 2025 Registered office address changed from Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT United Kingdom to K3 House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 2025-05-15

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

18/02/2518 February 2025

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

24/05/2324 May 2023 Registration of charge 133059870002, created on 2023-05-12

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

01/03/231 March 2023 Satisfaction of charge 133059870001 in full

View Document

07/02/237 February 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

20/01/2320 January 2023

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022

View Document

14/10/2214 October 2022 Statement of capital following an allotment of shares on 2022-05-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

04/04/224 April 2022 Director's details changed for Mr Andrew Robert Melbourne on 2022-03-29

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

16/07/2116 July 2021 Current accounting period extended from 2022-03-31 to 2022-05-31

View Document

16/06/2116 June 2021 17/05/21 STATEMENT OF CAPITAL GBP 120077

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-05-17

View Document

10/06/2110 June 2021 ARTICLES OF ASSOCIATION

View Document

10/06/2110 June 2021 ALTER ARTICLES 21/05/2021

View Document

28/05/2128 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 133059870001

View Document

20/04/2120 April 2021 PSC'S CHANGE OF PARTICULARS / K3 ADVISORY GROUP LIMITED / 20/04/2021

View Document

19/04/2119 April 2021 COMPANY NAME CHANGED K3 M&A GROUP LIMITED CERTIFICATE ISSUED ON 19/04/21

View Document

31/03/2131 March 2021 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