QK2 GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
02/09/242 September 2024 | Termination of appointment of Anass Khalil as a secretary on 2024-09-02 |
02/09/242 September 2024 | Appointment of Mr Saif Ayad Khalil as a director on 2024-09-02 |
20/08/2420 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/06/2120 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/08/206 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
05/01/205 January 2020 | REGISTERED OFFICE CHANGED ON 05/01/2020 FROM 8TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
30/06/1930 June 2019 | APPOINTMENT TERMINATED, DIRECTOR SHADHA KHALEEL |
30/06/1930 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AYAD ABDUL JALIL KHALIL / 24/06/2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
22/02/1922 February 2019 | DIRECTOR APPOINTED MS SHADHA KHALEEL |
22/02/1922 February 2019 | PSC'S CHANGE OF PARTICULARS / MR AYAD ABDUL JALIL KHALIL / 21/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
26/06/1826 June 2018 | APPOINTMENT TERMINATED, DIRECTOR KHADIJA RAKI |
04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR AYAD ABDUL JALIL KHALIL / 04/06/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYAD KHALIL |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
19/06/1719 June 2017 | DIRECTOR APPOINTED MR AYAD KHALIL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/11/1614 November 2016 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/08/168 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KHADIJA RAKI / 04/06/2015 |
08/08/168 August 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/09/1518 September 2015 | COMPANY NAME CHANGED ANASAIF LIMITED CERTIFICATE ISSUED ON 18/09/15 |
29/07/1529 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/06/1423 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/06/1325 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
10/06/1310 June 2013 | CURREXT FROM 30/06/2013 TO 31/12/2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/07/125 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/07/116 July 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 23A NIGHTINGALE ROAD SOUTHSEA PO5 3JJ UNITED KINGDOM |
03/06/103 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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