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)
12 May 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2021
27 Apr 2021 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 27 April 2021
06 May 2020 AA Accounts for a dormant company made up to 30 April 2020
06 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
06 May 2020 AP01 Appointment of Peter Valiaits as a director on 30 April 2020
06 May 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 6 May 2020
30 Apr 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 30 April 2020
30 Apr 2020 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 30 April 2020
01 May 2019 AA Accounts for a dormant company made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
03 May 2018 AA Accounts for a dormant company made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
02 May 2017 AA Accounts for a dormant company made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
05 May 2016 AA Accounts for a dormant company made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
06 May 2015 AA Accounts for a dormant company made up to 30 April 2015
06 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
08 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
08 May 2014 AA Accounts for a dormant company made up to 30 April 2014
08 May 2014 CH04 Secretary's details changed for Duport Secretary Limited on 7 December 2012
08 May 2014 CH02 Director's details changed for Duport Director Limited on 7 December 2012
21 Nov 2013 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 21 November 2013
21 Nov 2013 CH01 Director's details changed for Mr Peter Valaitis on 20 November 2013
02 May 2013 AA Accounts for a dormant company made up to 30 April 2013