K5K LIMITED



Company Documents

DateDescription
27/12/2327 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

14/12/2314 December 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

26/06/2326 June 2023 Appointment of Shiyna Kooner as a director on 2018-11-01

View Document

26/06/2326 June 2023 Termination of appointment of Shiyna Kooner as a director on 2023-06-26

View Document

07/03/237 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
07/01/227 January 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

02/12/192 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076926480001

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 39 WOODLAND AVENUE SLOUGH SL1 3BX ENGLAND

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIYNA KOONER / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KULVIR SINGH KOONER / 16/09/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR KULVIR SINGH KOONER / 16/09/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076926480002

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MRS SHIYNA KOONER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document



13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR KULVIR SINGH KOONER / 04/05/2018

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY SHIYNA KOONER

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 1 NESTLES AVENUE HAYES MIDDLESEX UB3 4UZ

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM
1 NESTLES AVENUE
HAYES
MIDDLESEX
UB3 4UZ

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
29/07/1529 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
30/07/1430 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 23 CLAYTON ROAD HAYES MIDDLESEX UB3 1AN ENGLAND

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM
23 CLAYTON ROAD
HAYES
MIDDLESEX
UB3 1AN
ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
12/07/1312 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
39 WOODLANDS AVE
SLOUGH
SL1 3BX
UNITED KINGDOM

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 39 WOODLANDS AVE SLOUGH SL1 3BX UNITED KINGDOM

View Document

20/05/1320 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076926480001

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

Analyse these accounts
10/07/1210 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

25/07/1125 July 2011 COMPANY NAME CHANGED K5K TRADING AS ACCESS CARE LIMITED CERTIFICATE ISSUED ON 25/07/11

View Document

25/07/1125 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company