Advanced company searchLink opens in new window

K3 BUSINESS TECHNOLOGY GROUP PLC

Company number 02641001

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)
08 Jul 2021 PSC07 Cessation of Kestrel Partners Llp as a person with significant control on 28 May 2021
07 Jul 2021 PSC02 Notification of Kestrel Partners Llp as a person with significant control on 7 April 2021
06 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 6 July 2021
08 Jun 2021 AD03 Register(s) moved to registered inspection location Central Square 29 Wellington Street Leeds LS1 4DL
08 Jun 2021 AD02 Register inspection address has been changed to Central Square 29 Wellington Street Leeds LS1 4DL
04 Jun 2021 MA Memorandum and Articles of Association
04 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jun 2021 AA Group of companies' accounts made up to 30 November 2020
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 11,183,094.75
01 Apr 2021 AP01 Appointment of Mr Marco Vergani as a director on 29 March 2021
11 Mar 2021 TM01 Termination of appointment of Adalsteinn Valdimarsson as a director on 4 March 2021
07 Nov 2020 AP01 Appointment of Mr Tom Crawford as a director on 28 October 2020
04 Sep 2020 AA Group of companies' accounts made up to 30 November 2019
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
09 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2020 TM01 Termination of appointment of Stuart Darling as a director on 29 May 2020
01 Jun 2020 TM01 Termination of appointment of Paul Gilmer Morland as a director on 29 May 2020
24 Feb 2020 AP01 Appointment of Mr Oliver Rupert Andrew Scott as a director on 14 February 2020
09 Oct 2019 MR04 Satisfaction of charge 7 in full
10 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
08 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2019 AA Group of companies' accounts made up to 30 November 2018
10 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
18 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2018 AA Group of companies' accounts made up to 30 November 2017