QK2 GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

02/09/242 September 2024 Termination of appointment of Anass Khalil as a secretary on 2024-09-02

View Document

02/09/242 September 2024 Appointment of Mr Saif Ayad Khalil as a director on 2024-09-02

View Document

20/08/2420 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

05/01/205 January 2020 REGISTERED OFFICE CHANGED ON 05/01/2020 FROM 8TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH PO2 8QL ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/06/1930 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHADHA KHALEEL

View Document

30/06/1930 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AYAD ABDUL JALIL KHALIL / 24/06/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MS SHADHA KHALEEL

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR AYAD ABDUL JALIL KHALIL / 21/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR KHADIJA RAKI

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AYAD ABDUL JALIL KHALIL / 04/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYAD KHALIL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR AYAD KHALIL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KHADIJA RAKI / 04/06/2015

View Document

08/08/168 August 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 COMPANY NAME CHANGED ANASAIF LIMITED CERTIFICATE ISSUED ON 18/09/15

View Document

29/07/1529 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 23A NIGHTINGALE ROAD SOUTHSEA PO5 3JJ UNITED KINGDOM

View Document

03/06/103 June 2010 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