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)
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 7,948,624.25
22 Apr 2015 AP03 Appointment of Mr Richard John Mcgonigle as a secretary on 22 April 2015
22 Apr 2015 TM02 Termination of appointment of Brian Stuart Davis as a secretary on 22 April 2015
16 Dec 2014 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
15 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
26 Nov 2014 TM01 Termination of appointment of Thomas Adam Milne as a director on 26 November 2014
26 Nov 2014 AP01 Appointment of Mr Lars-Olof Norell as a director on 26 November 2014
07 Oct 2014 SH01 Statement of capital following an allotment of shares on 6 October 2014
  • GBP 7,946,749.25
05 Sep 2014 MR01 Registration of charge 026410010016, created on 28 August 2014
04 Sep 2014 MR01 Registration of charge 026410010015, created on 28 August 2014
01 Sep 2014 MR01 Registration of charge 026410010014, created on 28 August 2014
29 Aug 2014 AR01 Annual return made up to 28 August 2014 no member list
Statement of capital on 2014-08-29
  • GBP 7,930,749.25
09 Jul 2014 SH01 Statement of capital following an allotment of shares on 7 July 2014
  • GBP 7,930,749.25
03 Jun 2014 AP01 Appointment of Mr Paul Gilmer Morland as a director
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 7,930,370.5
12 May 2014 SH01 Statement of capital following an allotment of shares on 9 May 2014
  • GBP 7,929,613
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 22 April 2014
  • GBP 7,925,465.5
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 7,907,284.25
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 25 March 2014
  • GBP 7,903,534.25
28 Feb 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 7,897,701.5
28 Jan 2014 TM01 Termination of appointment of Nigel Makeham as a director
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 17 January 2014
  • GBP 7,893,808.75
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 6 January 2014
  • GBP 7,892,672.5
06 Jan 2014 CH01 Director's details changed for Mr David John Bolton on 6 December 2013
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 7,890,778.75