Advanced company searchLink opens in new window

K2 CAT LIMITED

Company number 12508665

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)
15 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
15 Mar 2024 AP01 Appointment of Mr Richard James Coello as a director on 1 March 2024
22 Feb 2024 AP04 Appointment of Callidus Secretaries Limited as a secretary on 1 January 2024
22 Feb 2024 PSC05 Change of details for K2 Group Holdings Limited as a person with significant control on 21 June 2021
27 Jul 2023 AA Full accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
29 Jun 2022 AA Full accounts made up to 31 December 2021
23 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
21 Jun 2021 AD01 Registered office address changed from 6th Floor, 7 Bishopsgate London EC2N 3AR United Kingdom to 5th Floor 35 Great St Helens London EC3A 6AP on 21 June 2021
28 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with updates
01 Dec 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
22 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 730
18 Jun 2020 SH08 Change of share class name or designation
18 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2020 SH10 Particulars of variation of rights attached to shares
18 Jun 2020 MA Memorandum and Articles of Association
08 Jun 2020 PSC05 Change of details for K2 Group Holdings Limited as a person with significant control on 29 May 2020
04 Jun 2020 AP01 Appointment of Mr David Hastings Elwin Carson as a director on 29 May 2020
03 Jun 2020 TM01 Termination of appointment of Nathan Hunter as a director on 29 May 2020
03 Jun 2020 AD01 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 6th Floor, 7 Bishopsgate London EC2N 3AR on 3 June 2020
24 Mar 2020 AP01 Appointment of Mr Robert Kimmel as a director on 24 March 2020
10 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-10
  • GBP 10