K.P.2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/12/2412 December 2024 | Purchase of own shares. |
06/12/246 December 2024 | Cancellation of shares. Statement of capital on 2024-10-29 |
18/11/2418 November 2024 | Registration of charge 032482210006, created on 2024-10-29 |
18/11/2418 November 2024 | Registration of charge 032482210005, created on 2024-10-29 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-31 with updates |
30/10/2430 October 2024 | Termination of appointment of Phillip David Davies as a director on 2024-10-29 |
25/08/2425 August 2024 | Memorandum and Articles of Association |
25/08/2425 August 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Registration of charge 032482210004, created on 2024-01-25 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
24/07/2324 July 2023 | Director's details changed for Mr William Drew Davies on 2023-07-11 |
24/07/2324 July 2023 | Director's details changed for Mr Paul Mark Raymond Davies on 2023-07-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-03-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/02/218 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES |
02/11/202 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DREW DAVIES / 02/11/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
09/08/199 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 032482210003 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
31/01/1831 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
03/11/173 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK RAYMOND DAVIES / 03/11/2017 |
03/11/173 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK RAYMOND DAVIES / 03/11/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/12/153 December 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/01/157 January 2015 | Annual return made up to 31 October 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 032482210002 |
05/04/145 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 032482210001 |
04/04/144 April 2014 | DIRECTOR APPOINTED MR WILLIAM DREW DAVIES |
04/04/144 April 2014 | DIRECTOR APPOINTED MR PHILLIP DAVID DAVIES |
04/04/144 April 2014 | DIRECTOR APPOINTED MR PAUL MARK RAYMOND DAVIES |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/01/142 January 2014 | Annual return made up to 31 October 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/11/1221 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/11/1118 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/11/1016 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NOORISSA MARGARET DAVIES / 18/01/2010 |
18/01/1018 January 2010 | Annual return made up to 31 October 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD DAVIES / 18/01/2010 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/12/084 December 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/12/071 December 2007 | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/12/0520 December 2005 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/11/0424 November 2004 | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
03/08/043 August 2004 | RETURN MADE UP TO 31/10/03; CHANGE OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/02/036 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
16/11/0216 November 2002 | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
22/11/0122 November 2001 | RETURN MADE UP TO 31/10/01; NO CHANGE OF MEMBERS |
24/08/0124 August 2001 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01 |
01/08/011 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
20/01/0120 January 2001 | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
01/08/001 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
17/11/9917 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
17/11/9917 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
17/11/9917 November 1999 | RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS |
15/01/9915 January 1999 | RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS |
06/01/986 January 1998 | RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS |
03/08/973 August 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/07/976 July 1997 | DIRECTOR RESIGNED |
06/07/976 July 1997 | SECRETARY RESIGNED |
06/07/976 July 1997 | NEW DIRECTOR APPOINTED |
06/07/976 July 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/07/976 July 1997 | REGISTERED OFFICE CHANGED ON 06/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
05/07/975 July 1997 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/06/97 |
05/07/975 July 1997 | £ NC 1000/500000 25/06 |
05/07/975 July 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/07/975 July 1997 | NC INC ALREADY ADJUSTED 25/06/97 |
04/07/974 July 1997 | S386 DIS APP AUDS 25/06/97 |
03/07/973 July 1997 | COMPANY NAME CHANGED EFFECTGUARD LIMITED CERTIFICATE ISSUED ON 04/07/97 |
10/09/9610 September 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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