K2 BOND STREET LIMITED

K2 Tower, Floor 2 Reception Silvester Street Entrance K2 Tower, Floor 2 Reception Silvester Street Entrance, Hull, HU1 3EN, East Yorkshire, England
StatusACTIVE
Company No.10615787
CategoryPrivate Limited Company
Incorporated13 Feb 2017
Age7 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

K2 BOND STREET LIMITED is an active private limited company with number 10615787. It was incorporated 7 years, 3 months, 8 days ago, on 13 February 2017. The company address is K2 Tower, Floor 2 Reception Silvester Street Entrance K2 Tower, Floor 2 Reception Silvester Street Entrance, Hull, HU1 3EN, East Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-27

Officer name: Mr Mark Robert Butters

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-31

Officer name: Mr Mark Robert Butters

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-24

Psc name: Tradepark Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Old address: K2 Tower Floor 2 Reception Silvester Street Off Bond Street Hull East Yorkshire HU1 3EN England

Change date: 2018-05-24

New address: K2 Tower, Floor 2 Reception Silvester Street Entrance Bond Street Hull East Yorkshire HU1 3EN

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tradepark Limited

Change date: 2018-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Old address: K2 Bond Street 56 - 58 Bond Street Hull East Yorkshire HU1 3EN England

Change date: 2018-05-24

New address: K2 Tower Floor 2 Reception Silvester Street Off Bond Street Hull East Yorkshire HU1 3EN

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tradepark Limited

Change date: 2018-05-11

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-11

Psc name: Tradepark Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

Change date: 2018-05-11

Old address: The Hall Lairgate Beverley HU17 8HL United Kingdom

New address: K2 Bond Street 56 - 58 Bond Street Hull East Yorkshire HU1 3EN

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-19

Psc name: Claire Louise Butters

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-19

Psc name: Tradepark Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-19

Officer name: Mr Mark Robert Butters

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-19

Officer name: Claire Louise Butters

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-09

New address: The Hall Lairgate Beverley HU17 8HL

Old address: 32 Station Road North Ferriby HU14 3DQ England

Documents

View document PDF

Resolution

Date: 09 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTRUCT MANAGE MAINTAIN LIMITED

24 VALENCIA ROAD,WORTHING,BN11 4QD

Number:07998078
Status:ACTIVE
Category:Private Limited Company

GRE SOLUTIONS LIMITED

15A HIGH STREET,COWBRIDGE,CF71 7AD

Number:06419055
Status:ACTIVE
Category:Private Limited Company

GUILDFORD CITY SECRETARIES LIMITED

AVONLEA BUSH LANE,WOKING,GU23 7HP

Number:02891339
Status:ACTIVE
Category:Private Limited Company

MCP DESIGN SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07886812
Status:ACTIVE
Category:Private Limited Company

MUSLIM DIRECTORY (UK) LIMITED

2 COBDEN MEWS,LONDON,SW19 1RH

Number:03218452
Status:ACTIVE
Category:Private Limited Company

RW SNEDDON LIMITED

5/9 BRIDGE STREET,BONNYBRIDGE,FK4 1AD

Number:SC615303
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source