Advanced company searchLink opens in new window

K3 CAPITAL GROUP LIMITED

Company number 06102618

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 Jul 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 3,000,078.27
10 Jul 2014 CERTNM Company name changed knightsbridge group holdings LIMITED\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-06-02
10 Jul 2014 CONNOT Change of name notice
27 May 2014 MR01 Registration of charge 061026180003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
28 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a small company made up to 31 May 2012
12 Jul 2012 AP01 Appointment of Mr Simon Daniels as a director on 1 July 2012
12 Jul 2012 AP01 Appointment of Mr Matthew Christian Clancy as a director on 1 July 2012
12 Jul 2012 AP01 Appointment of Mr Andrew Robert Melbourne as a director on 1 July 2012
28 Feb 2012 AA Group of companies' accounts made up to 31 May 2011
27 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
27 Jan 2012 ANNOTATION Rectified The AP01 was removed from the public register on 13/06/2012 as it was invalid or ineffective
04 May 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
04 May 2011 AP01 Appointment of Mr John Stephen Rigby as a director
01 Mar 2011 AA Group of companies' accounts made up to 31 May 2010
17 Feb 2011 AD01 Registered office address changed from , Knightsbridge House Folds Point, 1 Folds Road, Bolton, Lancashire, BL1 2RZ on 17 February 2011
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 11 January 2011
  • GBP 3,000,025
17 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
05 Aug 2010 AA Group of companies' accounts made up to 31 May 2009
04 Aug 2010 TM01 Termination of appointment of Gregory Jackson as a director
04 May 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
06 Apr 2010 TM01 Termination of appointment of Paul Miller as a director