K3 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR TONY SPRATT / 02/08/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY SPRATT / 24/08/2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY SPRATT / 03/08/2010

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM SPRATT

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY BRENDA SPRATT

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MR TONY SPRATT

View Document

18/08/0818 August 2008 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 211 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5EG

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

14/08/0214 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 DELIVERY EXT'D 3 MTH 31/08/02

View Document

01/05/021 May 2002 DELIVERY EXT'D 3 MTH 31/08/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

26/06/0026 June 2000 DELIVERY EXT'D 3 MTH 31/08/99

View Document

26/06/0026 June 2000 DELIVERY EXT'D 3 MTH 31/08/00

View Document

08/09/998 September 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

03/07/983 July 1998 DELIVERY EXT'D 3 MTH 31/08/98

View Document

03/07/983 July 1998 DELIVERY EXT'D 3 MTH 31/08/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

29/04/9729 April 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: COUNTRYWIDE COMPANY SERVICES LTD 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

18/02/9718 February 1997 FIRST GAZETTE

View Document

10/08/9510 August 1995 SECRETARY RESIGNED

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

03/08/953 August 1995 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