Advanced company searchLink opens in new window

KUSASA LTD

Company number 07541350

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)
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with updates
14 Nov 2022 AA Micro company accounts made up to 28 February 2022
08 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
23 Nov 2021 AA Micro company accounts made up to 28 February 2021
11 Mar 2021 AAMD Amended micro company accounts made up to 28 February 2019
28 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
28 Feb 2021 AA Micro company accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
14 Nov 2019 AA Micro company accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with updates
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
01 Dec 2017 CH01 Director's details changed for Mr Andre Van Heerden on 1 December 2017
01 Dec 2017 CH01 Director's details changed for Mr Andre Van Heerden on 1 December 2017
01 Dec 2017 PSC04 Change of details for Mr Andre Van Heerden as a person with significant control on 1 December 2017
01 Dec 2017 AD01 Registered office address changed from Gennie House 79 London Road Marlborough Wiltshire SN8 2AN England to No2 Magnolia Court 19 Cavendish Road Bournemouth Dorset BH1 1QY on 1 December 2017
05 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
01 Dec 2016 CH01 Director's details changed for Mr Andre Van Heerden on 1 December 2016
01 Dec 2016 AD01 Registered office address changed from No2 Magnolia Court 19 Cavendish Road Bournemouth Dorset BH1 1QY England to Gennie House 79 London Road Marlborough Wiltshire SN8 2AN on 1 December 2016
30 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
27 Jun 2016 CH01 Director's details changed for Mr Andre Van Heerden on 27 June 2016
28 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100