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)
25 Oct 2016 AP03 Appointment of Ms Jean Margaret Edmondson as a secretary on 21 October 2016
25 Oct 2016 TM02 Termination of appointment of Richard John Mcgonigle as a secretary on 21 October 2016
21 Oct 2016 MR04 Satisfaction of charge 11 in full
21 Oct 2016 MR04 Satisfaction of charge 12 in full
21 Oct 2016 MR04 Satisfaction of charge 026410010016 in full
21 Oct 2016 MR04 Satisfaction of charge 13 in full
21 Oct 2016 MR04 Satisfaction of charge 026410010014 in full
21 Oct 2016 MR04 Satisfaction of charge 026410010015 in full
10 Oct 2016 MR01 Registration of charge 026410010020, created on 5 October 2016
10 Oct 2016 MR01 Registration of charge 026410010021, created on 5 October 2016
06 Oct 2016 MR01 Registration of charge 026410010019, created on 5 October 2016
06 Oct 2016 MR01 Registration of charge 026410010018, created on 5 October 2016
06 Oct 2016 MR01 Registration of charge 026410010017, created on 5 October 2016
09 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
14 Jul 2016 AP01 Appointment of Mr Adalsteinn Valdimarsson as a director on 11 July 2016
10 May 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 8,999,800.25
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 7,977,073
08 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • GBP 7,969,063.75
30 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 December 2015
  • GBP 7,965,091.25
23 Dec 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
14 Dec 2015 AP01 Appointment of Mr Jonathan Paul Manley as a director on 9 December 2015
14 Dec 2015 TM01 Termination of appointment of Peter John Cookson as a director on 9 December 2015
18 Sep 2015 AR01 Annual return made up to 28 August 2015 no member list
Statement of capital on 2015-09-18
  • GBP 7,948,624.25
28 May 2015 CH01 Director's details changed for Mr David John Bolton on 14 May 2015