Advanced company searchLink opens in new window

KASOMITRA HOLDINGS LIMITED

Company number 05306739

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)
14 Mar 2016 TM01 Termination of appointment of Saffery Limited as a director on 2 February 2016
14 Mar 2016 TM01 Termination of appointment of Helen Foster Green as a director on 2 February 2016
14 Mar 2016 TM01 Termination of appointment of Champness Limited as a director on 2 February 2016
14 Mar 2016 TM02 Termination of appointment of Rysaffe International Services Limited as a secretary on 2 February 2016
14 Mar 2016 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ on 14 March 2016
29 Feb 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016
23 Feb 2016 AD02 Register inspection address has been changed to Windmill Hill Silk Street Waddesdon Buckinghamshire HP18 0JZ
06 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
16 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
08 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
05 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
17 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
27 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
14 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
19 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
08 Nov 2012 AA Total exemption small company accounts made up to 5 April 2012
09 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 5 April 2011
04 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
04 Jan 2011 CH02 Director's details changed for Saffery Limited on 1 October 2009
04 Jan 2011 CH02 Director's details changed for Champness Limited on 1 October 2009
04 Jan 2011 CH04 Secretary's details changed for Rysaffe International Services Limited on 1 October 2009
01 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
08 Mar 2010 AP01 Appointment of Helen Foster Green as a director
04 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders