Advanced company searchLink opens in new window

A KASPER PRODUCTION LIMITED

Company number 10167512

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)
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
09 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
22 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
12 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
12 May 2022 AD01 Registered office address changed from Ground Floor Flat 31 West Hill Road Saint Leonards-on-Sea East Sussex TN38 0NA to 88 Saxon Road 88 Saxon Road Hastings East Sussex TN35 5HH on 12 May 2022
02 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
30 Jun 2021 AA Micro company accounts made up to 31 May 2020
30 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
19 Jun 2021 CH01 Director's details changed for Michelle Carolyn Kasper on 15 December 2020
18 Jun 2021 AD01 Registered office address changed from 1 Whatcotts Yard 1 Whatcotts Yard Palatine Road London N16 9st England to Ground Floor Flat 31 West Hill Road Saint Leonards-on-Sea East Sussex TN38 0NA on 18 June 2021
19 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
19 May 2020 AD01 Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom to 1 Whatcotts Yard 1 Whatcotts Yard Palatine Road London N16 9st on 19 May 2020
27 Jan 2020 CH01 Director's details changed for Michelle Carolyn Kasper on 27 January 2020
27 Jan 2020 PSC04 Change of details for Michelle Carolyn Kasper as a person with significant control on 27 January 2020
14 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
07 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
22 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
24 Oct 2018 PSC04 Change of details for Michelle Carolyn Kasper as a person with significant control on 24 October 2018
24 Oct 2018 CH01 Director's details changed for Michelle Carolyn Kasper on 24 October 2018
08 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
06 Feb 2018 AA Micro company accounts made up to 31 May 2017
08 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
06 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-06
  • GBP 1