Advanced company searchLink opens in new window

K2 AGENCY LIMITED

Company number 04479392

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 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
14 Feb 2024 AD01 Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Parkside House 41 Walsingham Rd Enfield EN2 6EY on 14 February 2024
28 Jun 2023 AA Accounts for a small company made up to 30 September 2022
10 May 2023 PSC01 Notification of Ronald Wayne Burkle as a person with significant control on 27 July 2020
10 May 2023 CS01 Confirmation statement made on 12 March 2023 with updates
09 Nov 2022 AP01 Appointment of Sharon Anne Jackson as a director on 28 July 2020
29 Jun 2022 AA Accounts for a small company made up to 30 September 2021
10 May 2022 CS01 Confirmation statement made on 12 March 2022 with updates
29 Oct 2021 AA Accounts for a small company made up to 30 September 2020
16 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
17 Sep 2020 PSC04 Change of details for Mr John William Jackson as a person with significant control on 16 September 2020
26 Aug 2020 CS01 Confirmation statement made on 8 July 2020 with updates
20 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2020 MA Memorandum and Articles of Association
10 Aug 2020 SH10 Particulars of variation of rights attached to shares
10 Aug 2020 SH08 Change of share class name or designation
04 Aug 2020 AP01 Appointment of Mr Barrie Duncan Heath as a director on 28 July 2020
28 Jul 2020 AP01 Appointment of Mr David Michael Barnes as a director on 28 July 2020
28 Jul 2020 SH01 Statement of capital following an allotment of shares on 27 July 2020
  • GBP 111.12
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
29 May 2020 CH01 Director's details changed for Mr John William Jackson on 29 May 2020
29 May 2020 CH03 Secretary's details changed for Sharon Anne Jackson on 29 May 2020
29 May 2020 PSC04 Change of details for Mr John William Jackson as a person with significant control on 29 May 2020
06 Aug 2019 MR04 Satisfaction of charge 2 in full
09 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates