About

Registered Number: 04021532
Date of Incorporation: 26/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: The Dairy Lodge Dunston Business Village, Dunston, Stafford, ST18 9AB

 

Ko2 Ltd was setup in 2000, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are no directors listed for Ko2 Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 14 May 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 22 May 2019
CH01 - Change of particulars for director 11 February 2019
CH01 - Change of particulars for director 11 February 2019
CH01 - Change of particulars for director 11 February 2019
CH01 - Change of particulars for director 11 February 2019
CH03 - Change of particulars for secretary 11 February 2019
SH06 - Notice of cancellation of shares 06 November 2018
SH03 - Return of purchase of own shares 06 November 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 30 May 2018
PSC08 - N/A 14 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 18 May 2017
SH06 - Notice of cancellation of shares 26 April 2017
SH03 - Return of purchase of own shares 26 April 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 01 May 2014
AD01 - Change of registered office address 27 September 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 31 July 2012
RESOLUTIONS - N/A 12 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 July 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 13 September 2009
AA - Annual Accounts 02 June 2009
287 - Change in situation or address of Registered Office 21 August 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 30 July 2005
AA - Annual Accounts 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 03 June 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 24 April 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
CERTNM - Change of name certificate 13 August 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 29 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
363s - Annual Return 26 July 2001
225 - Change of Accounting Reference Date 11 May 2001
395 - Particulars of a mortgage or charge 19 October 2000
287 - Change in situation or address of Registered Office 28 September 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
287 - Change in situation or address of Registered Office 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
RESOLUTIONS - N/A 26 July 2000
RESOLUTIONS - N/A 26 July 2000
123 - Notice of increase in nominal capital 26 July 2000
CERTNM - Change of name certificate 25 July 2000
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.