K2K INTERACTIVE LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-28 => 2024-09-28
2023-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-28 => 2023-09-28
2022-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-28 => 2022-09-28
2021-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-28 => 2021-09-28
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES
2020-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-28 => 2020-12-28
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-28 => 2020-09-28
2019-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-28 => 2019-09-28
2018-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-12-29 => 2018-09-28
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-10-07 update account_ref_day 29 => 28
2017-10-07 update accounts_next_due_date 2017-09-29 => 2017-12-29
2017-09-29 update statutory_documents PREVSHO FROM 29/12/2016 TO 28/12/2016
2017-01-07 delete sic_code 63990 - Other information service activities n.e.c.
2017-01-07 insert sic_code 74990 - Non-trading company
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-29 => 2017-09-29
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-01-08 update returns_next_due_date 2016-01-03 => 2017-01-03
2015-12-21 update statutory_documents 06/12/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-09-29
2015-10-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-10-07 update account_ref_day 30 => 29
2015-10-07 update accounts_next_due_date 2015-09-30 => 2015-12-31
2015-09-30 update statutory_documents PREVSHO FROM 30/12/2014 TO 29/12/2014
2015-01-07 update reg_address_care_of null => ASHWELLS ASSOCIATES LIMITED
2015-01-07 update returns_last_madeup_date 2013-12-06 => 2014-12-06
2015-01-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2014-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 54A CHURCH ROAD ASHFORD MIDDLESEX TW15 2TS
2014-12-12 update statutory_documents 06/12/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-12-07 update accounts_next_due_date 2014-12-29 => 2015-09-30
2014-11-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-10-07 update account_ref_day 31 => 30
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-12-29
2014-09-29 update statutory_documents PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-01-07 delete address 54A CHURCH ROAD ASHFORD MIDDLESEX UNITED KINGDOM TW15 2TS
2014-01-07 insert address 54A CHURCH ROAD ASHFORD MIDDLESEX TW15 2TS
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-06 => 2013-12-06
2014-01-07 update returns_next_due_date 2014-01-03 => 2015-01-03
2013-12-23 update statutory_documents 06/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-06 => 2012-12-06
2013-06-24 update returns_next_due_date 2013-01-03 => 2014-01-03
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-07 update statutory_documents 06/12/12 FULL LIST
2012-09-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-19 update statutory_documents SECRETARY APPOINTED MR RAVINDER GILL
2012-01-10 update statutory_documents 06/12/11 FULL LIST
2011-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAVINDER GILL
2011-10-21 update statutory_documents DIRECTOR APPOINTED MR RAVINDER PAL SINGH GILL
2011-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BULLEN
2011-10-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BULLEN
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2011 FROM UNIT A1/E CRABTREE ROAD THORPE INDUSTRIAL ESTATE EGHAM SURREY TW20 8RN ENGLAND
2011-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2011 FROM UNIT A1/E CRABTREE ROAD THORPE INDUSTRIAL ESTATE EGHAM SURREY TW20 8RN ENGLAND
2011-01-05 update statutory_documents 06/12/10 FULL LIST
2011-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF KIMBLER / 06/12/2010
2011-01-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN BULLEN / 06/12/2010
2010-10-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/01/2010 FROM UNIT A1/E CRABTREE ROAD THORPE INDUSTRIAL ESTATE EGHAM SURREY TW20 8RN UNITED KINGDOM
2010-01-01 update statutory_documents 06/12/09 FULL LIST
2010-01-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF KIMBLER / 01/01/2010
2010-01-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BULLEN / 01/01/2010
2010-01-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN BULLEN / 01/01/2010
2009-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-18 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2009 FROM UNIT A1/E CRABTREE ROAD THORPE INDUSTRIAL ESTATE EGHAM SURREY TW20 8RN
2009-03-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-03-18 update statutory_documents RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-03-17 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER BULLEN / 17/03/2009
2009-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KRZYSZTOF KIMBLER / 17/03/2009
2007-12-31 update statutory_documents SECRETARY RESIGNED
2007-12-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION