K3 FDS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Voluntary strike-off action has been suspended

View Document

09/05/259 May 2025 Voluntary strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

10/04/2510 April 2025 Application to strike the company off the register

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Compulsory strike-off action has been discontinued

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

11/10/2411 October 2024 Satisfaction of charge 020529160008 in full

View Document

11/10/2411 October 2024 Satisfaction of charge 020529160009 in full

View Document

15/02/2415 February 2024 Full accounts made up to 2022-11-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/10/2330 October 2023 Termination of appointment of Marco Vergani as a director on 2023-10-27

View Document

05/10/235 October 2023 Termination of appointment of Adam David Grainger as a director on 2023-10-05

View Document

05/10/235 October 2023 Appointment of Mr Eric Stephen Dodd as a director on 2023-10-05

View Document

26/05/2326 May 2023 Appointment of Mr Adam David Grainger as a director on 2023-05-24

View Document

26/05/2326 May 2023 Termination of appointment of Robert David Price as a director on 2023-05-26

View Document

26/01/2326 January 2023 Termination of appointment of Kevin Joseph Curry as a director on 2023-01-26

View Document

26/01/2326 January 2023 Termination of appointment of Kevin Joseph Curry as a secretary on 2023-01-26

View Document

26/01/2326 January 2023 Appointment of Mrs Lavinia Alderson as a secretary on 2023-01-26

View Document

07/01/237 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-11-30

View Document

29/07/1929 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/18

View Document

29/07/1929 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/18

View Document

29/07/1929 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/18

View Document

29/07/1929 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K3 BUSINESS TECHNOLOGY GROUP PLC

View Document

15/10/1815 October 2018 CESSATION OF K3 BUSINESS SYSTEMS HOLDCO LIMITED AS A PSC

View Document

10/09/1810 September 2018 SECRETARY APPOINTED MR KEVIN JOSEPH CURRY

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA KIDWELL

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

10/05/1710 May 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON

View Document

03/11/163 November 2016 ADOPT ARTICLES 30/09/2016

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIS

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ROBERT DAVID PRICE

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ADALSTEINN VALDIMARSSON

View Document

21/10/1621 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020529160007

View Document

21/10/1621 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020529160009

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020529160008

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/05/1530 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 14/05/2015

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020529160007

View Document

01/07/141 July 2014 COMPANY NAME CHANGED K3 PANACEA LIMITED CERTIFICATE ISSUED ON 01/07/14

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL MAKEHAM

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR BRIAN STUART DAVIS

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 06/12/2013

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SPRY

View Document

10/05/1310 May 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE NO 6

View Document

12/02/1312 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/10/1212 October 2012 AMENDMENT AND RESTATEMENT AGREEMENT 11/09/2012

View Document

29/03/1229 March 2012 FACILITIES AGREEMENT 05/03/2012

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/07/1111 July 2011 AMENMENT LETTER RE FACILITY AGREEMENT 30/06/2011

View Document

18/01/1118 January 2011 COMPANY BUSINESS 24/11/2010

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEAME

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/12/108 December 2010 COMPANY NAME CHANGED PANACEA LIMITED CERTIFICATE ISSUED ON 08/12/10

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/11/1030 November 2010 FACILITIES AGREEMENT 24/11/2010

View Document

29/11/1029 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/11/1029 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/11/1029 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/11/1029 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM BARTLEY HOUSE STATION ROAD HOOK HAMPSHIRE RG27 9JF

View Document

26/11/1026 November 2010 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR PAUL SPRY

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR DAVID JOHN BOLTON

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR NIGEL ANDREW MAKEHAM

View Document

23/11/1023 November 2010 SECRETARY APPOINTED MISS SANDRA CLARE KIDWELL

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BITTLESTON

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINKS

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL NEAME

View Document

06/05/106 May 2010 DIRECTOR APPOINTED NICHOLAS PAUL DAVID WINKS

View Document

09/02/109 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BITTLESTON / 17/06/2008

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL OLPIN

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: WINTON HOUSE, WINTON SQUARE, BASINGSTOKE, HAMPSHIRE RG21 1EN

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0618 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0618 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0610 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/001 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 LOCATION OF DEBENTURE REGISTER

View Document

06/01/996 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9811 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/01/9518 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/07/9412 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 £1 10/04/90

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/05/9030 May 1990 £ IC 99/66 10/04/90 £ SR 33@1=33

View Document

30/05/9030 May 1990 DIRECTOR RESIGNED

View Document

13/03/9013 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/09/8911 September 1989 REGISTERED OFFICE CHANGED ON 11/09/89 FROM: 2 THE STREET, OLD BASING, HANTS, RG24 0BH

View Document

11/09/8911 September 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/10/8824 October 1988 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

03/10/873 October 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

21/07/8721 July 1987 NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8720 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/09/865 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/865 September 1986 CERTIFICATE OF INCORPORATION

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