K2 PERFORMANCE SYSTEMS (UK) LIMITED
Company number 05806626
- Company Overview for K2 PERFORMANCE SYSTEMS (UK) LIMITED (05806626)
- Filing history for K2 PERFORMANCE SYSTEMS (UK) LIMITED (05806626)
- People for K2 PERFORMANCE SYSTEMS (UK) LIMITED (05806626)
- Charges for K2 PERFORMANCE SYSTEMS (UK) LIMITED (05806626)
- More for K2 PERFORMANCE SYSTEMS (UK) LIMITED (05806626)
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) |
---|---|---|---|
06 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
06 Sep 2024 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
20 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Nov 2023 | PSC02 | Notification of Planet K2 Limited as a person with significant control on 26 October 2023 | |
09 Nov 2023 | PSC07 | Cessation of Keith Anthony Hatter as a person with significant control on 26 October 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with updates | |
31 Aug 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
31 Aug 2022 | TM01 | Termination of appointment of Matthew Anthony Barker as a director on 31 August 2022 | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
10 Nov 2021 | AD01 | Registered office address changed from Lower Ground Floor 85 London Road Cheltenham Gloucestershire GL52 6HL to 46 Brookbank Close Cheltenham GL50 3NB on 10 November 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
21 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Jan 2020 | AP01 | Appointment of Mr Samad Miah as a director on 1 January 2020 | |
28 Jan 2020 | AP01 | Appointment of Mr Adam Samuel Morris as a director on 1 January 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
12 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Apr 2018 | CH01 | Director's details changed for Mr Keith Anthony Hatter on 10 April 2018 | |
10 Apr 2018 | PSC04 | Change of details for Mr Keith Anthony Hatter as a person with significant control on 10 April 2018 |