Advanced company searchLink opens in new window

KAYSTAN HOLDINGS LIMITED

Company number 10535147

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 AP03 Appointment of Mr David Michael Williams as a secretary on 19 April 2024
26 Apr 2024 TM02 Termination of appointment of Richard Paul Brierley as a secretary on 19 April 2024
11 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
03 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
23 Dec 2022 AD03 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
23 Dec 2022 AD02 Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
22 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
24 Oct 2022 AP01 Appointment of Steven John Van Wyk as a director on 12 October 2022
21 Oct 2022 AP01 Appointment of Kimberley Jane Lee as a director on 12 October 2022
21 Oct 2022 TM01 Termination of appointment of Mark Ian Saunders as a director on 12 October 2022
04 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
18 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
18 Jan 2022 CH01 Director's details changed for Mr Mark Ian Saunders on 1 December 2021
14 Oct 2021 TM01 Termination of appointment of David Michael Williams as a director on 30 September 2021
14 Jul 2021 AP03 Appointment of Mr Richard Paul Brierley as a secretary on 1 July 2021
14 Jul 2021 TM02 Termination of appointment of David Michael Williams as a secretary on 30 June 2021
10 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
11 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with updates
15 Dec 2020 SH20 Statement by Directors
15 Dec 2020 SH19 Statement of capital on 15 December 2020
  • GBP 100
15 Dec 2020 CAP-SS Solvency Statement dated 03/12/20
15 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jun 2020 AA Group of companies' accounts made up to 30 June 2019
11 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 18/12/2018