Advanced company searchLink opens in new window

KKTK 2 LIMITED

Company number 04307881

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)
30 Oct 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
21 Feb 2024 PSC04 Change of details for Mr Kenji Kimura as a person with significant control on 21 February 2024
21 Feb 2024 CH01 Director's details changed for Mr Kenji Kimura on 21 February 2024
21 Feb 2024 AD01 Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG England to S2 Mill House Centre 108 Commercial Road Totton Southampton Hampshire SO40 3AE on 21 February 2024
01 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
01 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
08 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
02 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
26 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with updates
16 Oct 2019 PSC04 Change of details for Mr Kenji Kimura as a person with significant control on 16 October 2019
12 Sep 2019 PSC01 Notification of Kyoung Ah Kwak as a person with significant control on 29 July 2019
12 Sep 2019 PSC04 Change of details for Mr Kenji Kimura as a person with significant control on 29 July 2019
10 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided/agree the transfer, replace the existing issue shares 29/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2019 SH02 Sub-division of shares on 29 July 2019
10 Sep 2019 SH08 Change of share class name or designation
18 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
21 Feb 2019 PSC04 Change of details for Mr Kenji Kimura as a person with significant control on 21 February 2019
21 Feb 2019 CH01 Director's details changed for Mr Kenji Kimura on 21 February 2019
19 Dec 2018 CH01 Director's details changed for Mrs Kyoung Ah Kwak on 19 December 2018
24 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates