Advanced company searchLink opens in new window

K4 CAPITAL LTD

Company number 05797481

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)
25 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
07 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
18 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
26 Oct 2022 CH01 Director's details changed for Mr Miraj Ladwa on 26 October 2022
26 Oct 2022 AD01 Registered office address changed from 20/22 Wenlock Road London N1 7GU England to 85 Chapel Street Manchester M3 5DF on 26 October 2022
10 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
12 Feb 2022 CH01 Director's details changed for Mr Miraj Ladwa on 12 February 2022
11 Feb 2022 PSC04 Change of details for Mr Miraj Ladwa as a person with significant control on 11 February 2022
11 Feb 2022 AD01 Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP United Kingdom to 20/22 Wenlock Road London N1 7GU on 11 February 2022
29 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
10 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
10 Jun 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 28 May 2021
10 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-08
09 Jun 2021 AP01 Appointment of Mr Miraj Ladwa as a director on 28 May 2021
09 Jun 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Piccadilly House 49 Piccadilly Manchester M1 2AP on 9 June 2021
09 Jun 2021 TM01 Termination of appointment of Bryan Thornton as a director on 28 May 2021
09 Jun 2021 PSC01 Notification of Miraj Ladwa as a person with significant control on 28 May 2021
14 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
14 May 2021 AP01 Appointment of Mr Bryan Thornton as a director on 12 May 2021
14 May 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 12 May 2021
12 May 2021 TM01 Termination of appointment of Peter Valiaits as a director on 26 April 2021
12 May 2021 TM01 Termination of appointment of Duport Director Limited as a director on 26 April 2021
12 May 2021 TM02 Termination of appointment of Duport Secretary Limited as a secretary on 26 April 2021
12 May 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 26 April 2021