K4U SOLUTIONS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Liquidators' statement of receipts and payments to 2025-01-31

View Document

26/02/2526 February 2025 Appointment of Mr Andrew Stanley as a director on 2023-01-23

View Document

26/02/2526 February 2025 Termination of appointment of Kim Pascoe as a director on 2023-01-23

View Document

25/02/2525 February 2025 Appointment of Mrs Kim Pascoe as a director on 2022-03-18

View Document

25/02/2525 February 2025 Termination of appointment of Andrew James Stanley as a director on 2022-03-18

View Document

10/04/2410 April 2024 Liquidators' statement of receipts and payments to 2024-01-31

View Document

13/02/2313 February 2023 Appointment of a voluntary liquidator

View Document

13/02/2313 February 2023 Registered office address changed from 39 High Street Orpington BR6 0JE England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-02-13

View Document

13/02/2313 February 2023 Statement of affairs

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

17/11/2217 November 2022 Notification of Andrew James Stanley as a person with significant control on 2022-03-18

View Document

17/11/2217 November 2022 Cessation of Hilary Murray as a person with significant control on 2022-04-20

View Document

17/10/2217 October 2022 Amended total exemption full accounts made up to 2022-05-23

View Document

15/09/2215 September 2022 Certificate of change of name

View Document

23/05/2223 May 2022 Annual accounts for year ending 23 May 2022

View Accounts

19/05/2219 May 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-23

View Document

24/02/2224 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

23/05/2123 May 2021 Annual accounts for year ending 23 May 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 29 WESTMORELAND TERRACE LONDON SW1V 4AQ ENGLAND

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MRS HILARY MURRAY

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW TOONE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHAN

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR ANDREW PAUL TOONE

View Document

08/05/198 May 2019 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