K2C ASSOCIATES LTD
Status | ACTIVE |
Company No. | 11341603 |
Category | Private Limited Company |
Incorporated | 02 May 2018 |
Age | 6 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
K2C ASSOCIATES LTD is an active private limited company with number 11341603. It was incorporated 6 years, 26 days ago, on 02 May 2018. The company address is Unit 1 Derwent Park Unit 1 Derwent Park, Derby, DE1 2SX, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Change to a person with significant control
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-01-31
Psc name: Key 2 Care Ltd
Documents
Change corporate director company with change date
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Key 2 Care Ltd
Change date: 2024-01-31
Documents
Accounts with accounts type dormant
Date: 11 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Address
Type: AD01
Old address: 146 Burton Road Derby DE1 1TN England
Change date: 2024-01-11
New address: Unit 1 Derwent Park 214-216 London Road Derby DE1 2SX
Documents
Confirmation statement with updates
Date: 22 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type dormant
Date: 30 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Appoint person director company with name date
Date: 06 Mar 2023
Action Date: 23 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Satinder Bahth
Appointment date: 2023-02-23
Documents
Appoint person director company with name date
Date: 06 Mar 2023
Action Date: 23 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Darshan Bahth
Appointment date: 2023-02-23
Documents
Certificate change of name company
Date: 24 Jan 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed A1EXA LTD\certificate issued on 24/01/23
Documents
Notification of a person with significant control
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Key 2 Care Ltd
Notification date: 2023-01-23
Documents
Appoint corporate director company with name date
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2023-01-23
Officer name: Key 2 Care Ltd
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-23
New address: 146 Burton Road Derby DE1 1TN
Old address: Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom
Documents
Cessation of a person with significant control
Date: 19 Jan 2023
Action Date: 18 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Harkers Associates Limited
Cessation date: 2023-01-18
Documents
Termination director company with name termination date
Date: 19 Jan 2023
Action Date: 18 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Feldman
Termination date: 2023-01-18
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type dormant
Date: 13 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Notification of a person with significant control
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Harkers Associates Limited
Notification date: 2021-12-13
Documents
Withdrawal of a person with significant control statement
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-12-13
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type dormant
Date: 04 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type dormant
Date: 20 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Some Companies
ASPARAGUS MEDITERRANEAN RESTAURANT LTD
54 GAINSBOROUGH STREET,SUDBURY,CO10 2ET
Number: | 11620279 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CCEO PROPERTY (HOLDINGS) LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11711560 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAY & JOY PROFESSIONAL SERVICES LTD
24 GLEN AVENUE,BATLEY,WF17 0ET
Number: | 11819821 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NOKES & CO,BILLERICAY,CM12 9AS
Number: | 08480214 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CONVENT LANE,BRAINTREE,CM7 9RN
Number: | 11944823 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 GREENFORD ROAD,HARROW,HA1 3QS
Number: | 07834402 |
Status: | ACTIVE |
Category: | Private Limited Company |