Advanced company searchLink opens in new window

KASIHO LTD

Company number 10264561

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
07 Sep 2023 CS01 Confirmation statement made on 5 July 2023 with updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
11 Jan 2023 CH01 Director's details changed for Mr Claudiu-Horia Andres on 11 January 2023
11 Jan 2023 PSC04 Change of details for Mr Claudiu-Horia Andres as a person with significant control on 11 January 2023
11 Jan 2023 AD01 Registered office address changed from 8 8 st Oggs Way Nuneaton Warwickshire CV11 6XQ England to 8 st. Oggs Way Nuneaton CV11 6XQ on 11 January 2023
06 Jan 2023 AD01 Registered office address changed from 6 Glen Bank Hinckley LE10 1LJ England to 8 8 st Oggs Way Nuneaton Warwickshire CV11 6XQ on 6 January 2023
02 Sep 2022 AAMD Amended micro company accounts made up to 31 July 2021
24 Aug 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2021 CS01 Confirmation statement made on 5 July 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
09 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
17 Aug 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
06 Apr 2018 AA Micro company accounts made up to 31 July 2017
27 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
29 Aug 2016 AD01 Registered office address changed from 21 John Street Stockingford Nuneaton Warwickshire CV10 7EA United Kingdom to 6 Glen Bank Hinckley LE10 1LJ on 29 August 2016
06 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted