K2 CONSULTANCY GROUP LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Appointment of Ms. Jin Lee as a director on 2024-12-29

View Document

09/04/259 April 2025 Full accounts made up to 2024-12-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

14/10/2414 October 2024 Termination of appointment of Raul Aviles as a director on 2024-09-22

View Document

07/10/247 October 2024 Registered office address changed from 7 4th Floor Holyrood Street London SE1 2EL England to 2nd Floor 22-24 Ely Place London EC1N 6TE on 2024-10-07

View Document

08/05/248 May 2024 Termination of appointment of David Scott Johnson as a director on 2024-05-07

View Document

09/04/249 April 2024 Accounts for a small company made up to 2023-12-31

View Document

14/02/2414 February 2024 Appointment of Paul Franklin as a director on 2024-01-17

View Document

03/02/243 February 2024 Appointment of Director Raul Aviles as a director on 2024-01-17

View Document

01/02/241 February 2024 Termination of appointment of Duncan Firth as a director on 2024-01-17

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

07/12/237 December 2023 Change of details for Mr John Mark Setra as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Mr John Mark Setra on 2023-12-06

View Document

28/11/2328 November 2023 Change of details for Mr John Mark Setra as a person with significant control on 2019-09-04

View Document

27/11/2327 November 2023 Director's details changed for Mr. Duncan Firth on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mr Chankun Han on 2023-11-27

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/08/2315 August 2023 Appointment of Mr. Duncan Firth as a director on 2023-06-29

View Document

07/08/237 August 2023 Appointment of Mr Sangdong Kim as a director on 2023-06-29

View Document

07/08/237 August 2023 Appointment of Mr Chankun Han as a director on 2023-06-29

View Document

17/07/2317 July 2023 Termination of appointment of James Walter Hamann as a director on 2023-05-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

08/12/228 December 2022 Director's details changed for Mr James Walter Hamann on 2022-12-08

View Document

07/12/227 December 2022 Change of details for Mr John Mark Setra as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mr James Walter Hamann on 2022-12-06

View Document

06/12/226 December 2022 Notification of Hanmiglobal Uk Limited as a person with significant control on 2019-09-04

View Document

06/12/226 December 2022 Director's details changed for Mr John Mark Setra on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mr David Scott Johnson on 2022-12-06

View Document

06/12/226 December 2022 Cessation of Otak Group Uk Limited as a person with significant control on 2019-09-04

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

13/03/2013 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR JINHEUNG KIM

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 3 CITY PLACE BEEHIVE RING ROAD LONDON GATWICK AIRPORT GATWICK RH6 0PA ENGLAND

View Document

14/11/1914 November 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM FOURTH FLOOR 7 HOLYROOD STREET LONDON SE1 2EL ENGLAND

View Document

24/10/1924 October 2019 SECOND FILING OF TM02 FOR KATHERINE JANE SETRA

View Document

24/10/1924 October 2019 SECOND FILING OF AP01 FOR JAMES WALTER HAMANN

View Document

24/10/1924 October 2019 SECOND FILING OF AP01 FOR DAVID SCOTT JOHNSON

View Document

24/10/1924 October 2019 SECOND FILING OF AP01 FOR JINHEUNG KIM

View Document

24/10/1924 October 2019 SECOND FILING OF TM01 FOR KATHERINE JANE SETRA

View Document

09/10/199 October 2019 ADOPT ARTICLES 03/09/2019

View Document

25/09/1925 September 2019 03/09/2019

View Document

19/09/1919 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALTER HAMANN / 04/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT JOHNSON / 04/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JINHEUNG KIM / 04/09/2019

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY KATHERINE SETRA

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR DAVID SCOTT JOHNSON

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR JAMES WALTER HAMANN

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR JINHEUNG KIM

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OTAK GROUP UK LIMITED

View Document

13/09/1913 September 2019 CESSATION OF KATHERINE JANE SETRA AS A PSC

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE SETRA

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

22/12/1822 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CESSATION OF MATTHEW SCOTT LOUGHLIN AS A PSC

View Document

25/06/1825 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1821 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 10000

View Document

31/05/1831 May 2018 ADOPT ARTICLES 01/04/2015

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LOUGHLIN

View Document

31/01/1831 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/01/1714 January 2017 REGISTERED OFFICE CHANGED ON 14/01/2017 FROM SECOND FLOOR ALBANY HOUSE 14 BISHOPRIC HORSHAM WEST SUSSEX RH12 1QN

View Document

23/02/1623 February 2016 01/04/15 STATEMENT OF CAPITAL GBP 14286.00

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORNELIUS

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR MICHAEL WINSTON CORNELIUS

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SCOTT LOUGHLIN / 26/03/2014

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SCOTT LOUGHLIN / 08/04/2013

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM THE OLD GRANARY FIELD PLACE ESTATE BYFLEETS LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3PB ENGLAND

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/03/1213 March 2012 01/07/11 STATEMENT OF CAPITAL GBP 10000

View Document

13/03/1213 March 2012 01/07/11 STATEMENT OF CAPITAL GBP 10000

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR MATTHEW SCOTT LOUGHLIN

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MRS KATHERINE JANE SETRA

View Document

24/06/1124 June 2011 CURRSHO FROM 30/04/2012 TO 30/06/2011

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE JANE SETRA / 03/06/2011

View Document

26/04/1126 April 2011 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