Advanced company searchLink opens in new window

K2 MANAGEMENT COMPANY LIMITED

Company number 04378798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
18 Jul 2023 TM02 Termination of appointment of Tcs Property Management Ltd as a secretary on 17 July 2023
18 Jul 2023 AD01 Registered office address changed from C/O Tcs Property Management Ltd, Town Centre House Merrion Centre Leeds LS2 8LY England to C/O Velway, Unit 7 - 8 the Nostell Estate Yard Nostell Wakefield WF4 1AB on 18 July 2023
27 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
15 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Jul 2022 TM01 Termination of appointment of Simon James Cawkwell as a director on 6 July 2022
29 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
09 Feb 2022 AP01 Appointment of Mr Roberto Joaquim Moura as a director on 1 February 2022
04 Feb 2022 AP01 Appointment of Mr Anthony Whitfield as a director on 25 January 2022
04 Feb 2022 TM01 Termination of appointment of Helen Kilburn as a director on 25 January 2022
04 Feb 2022 TM01 Termination of appointment of Richard Steven Wainwright as a director on 25 January 2022
07 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2022 AA Accounts for a dormant company made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2021 TM02 Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 16 August 2021
16 Aug 2021 AP04 Appointment of Tcs Property Management Ltd as a secretary on 16 August 2021
08 Jul 2021 AD01 Registered office address changed from Town Centre House Merrion Centre Leeds LS2 8LY England to C/O Tcs Property Management Ltd, Town Centre House Merrion Centre Leeds LS2 8LY on 8 July 2021
08 Jul 2021 AD01 Registered office address changed from C/O Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Town Centre House Merrion Centre Leeds LS2 8LY on 8 July 2021
29 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
23 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Oct 2020 AP04 Appointment of Liv (Secretarial Services) Limited as a secretary on 25 September 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
24 Feb 2020 TM02 Termination of appointment of Elizabeth Harriet Price as a secretary on 24 February 2020
04 Oct 2019 AP03 Appointment of Miss Elizabeth Harriet Price as a secretary on 4 October 2019