K&K CONSORTIUM LIMITED

06940121
2ND FLOOR, 55 LUDGATE HILL LONDON UNITED KINGDOM EC4M 7JW

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Apr 2024 accounts Annual Accounts 4 Buy now
29 Jan 2024 accounts Annual Accounts 4 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 accounts Annual Accounts 4 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
13 Jul 2021 accounts Annual Accounts 4 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2020 accounts Annual Accounts 4 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 accounts Annual Accounts 4 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 accounts Annual Accounts 4 Buy now
28 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
10 Jul 2017 accounts Annual Accounts 4 Buy now
10 Aug 2016 annual-return Annual Return 6 Buy now
05 Jul 2016 accounts Annual Accounts 4 Buy now
10 Aug 2015 accounts Annual Accounts 5 Buy now
23 Jun 2015 annual-return Annual Return 3 Buy now
08 Jul 2014 accounts Annual Accounts 5 Buy now
24 Jun 2014 annual-return Annual Return 3 Buy now
24 Jun 2014 officers Change of particulars for director (Sir Roy Alan Gardner) 2 Buy now
23 Jun 2014 officers Change of particulars for director (Mr Thomas Keith Todd) 2 Buy now
03 Jun 2014 address Change Registered Office Address Company With Date Old Address 3 Buy now
10 Oct 2013 officers Termination of appointment of secretary (Ffw Secretaries Limited) 2 Buy now
10 Oct 2013 annual-return Annual Return 14 Buy now
03 Jan 2013 accounts Annual Accounts 6 Buy now
06 Nov 2012 accounts Annual Accounts 4 Buy now
10 Aug 2012 annual-return Annual Return 5 Buy now
10 Aug 2012 officers Change of particulars for corporate secretary (Ffw Secretaries Limited) 2 Buy now
02 Apr 2012 officers Change of particulars for director (Mr Thomas Keith Todd) 2 Buy now
04 Jan 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
25 Jul 2011 annual-return Annual Return 14 Buy now
18 Feb 2011 accounts Annual Accounts 3 Buy now
11 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
14 Jul 2010 annual-return Annual Return 14 Buy now
15 Oct 2009 officers Appointment of director (Sir Roy Alan Gardner) 2 Buy now
30 Jul 2009 officers Appointment terminated director george synan 1 Buy now
30 Jul 2009 officers Appointment terminated director yasuaki kagami 1 Buy now
30 Jul 2009 officers Secretary appointed ffw secretaries LIMITED 2 Buy now
30 Jul 2009 officers Director appointed thomas keith todd 2 Buy now
30 Jul 2009 address Registered office changed on 30/07/2009 from, c/o simmons & simmons citypoint, 1 ropemaker street, london, EC2Y 9SS 1 Buy now
22 Jun 2009 incorporation Incorporation Company 21 Buy now