Advanced company searchLink opens in new window

KASHET LTD

Company number 11976378

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)
08 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
15 Apr 2024 AP01 Appointment of Mr Timothy Mark Toby O'connor as a director on 15 April 2024
15 Apr 2024 TM01 Termination of appointment of Alexander Sacheverell Wilmot-Sitwell as a director on 15 April 2024
14 Jul 2023 AA Full accounts made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
03 Jan 2023 AA Full accounts made up to 31 December 2021
09 Jun 2022 AP01 Appointment of Alexander Sacheverell Wilmot-Sitwell as a director on 1 June 2022
12 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
03 May 2022 TM01 Termination of appointment of John Cairnduff as a director on 28 February 2022
10 Jan 2022 AA Accounts for a dormant company made up to 31 December 2020
11 Oct 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
13 Sep 2021 TM01 Termination of appointment of Bharat Bhushan as a director on 13 September 2021
01 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
06 May 2021 CH01 Director's details changed for Gary Clachan Steel on 1 May 2021
05 May 2021 AP01 Appointment of Bharat Bhushan as a director on 1 May 2021
05 May 2021 AP01 Appointment of Gary Clachan Steel as a director on 1 May 2021
05 May 2021 AP01 Appointment of Andy Peter Brookes as a director on 1 May 2021
05 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
23 Mar 2021 PSC04 Change of details for Mr Neil Kirk as a person with significant control on 1 March 2021
23 Mar 2021 PSC04 Change of details for Mr Christopher Thomas Neale Jones as a person with significant control on 1 March 2021
05 Mar 2021 AD01 Registered office address changed from 23 Austin Friars London EC2N 2QP England to 9 Appold Street London EC2A 2AP on 5 March 2021
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 400,000
15 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
21 Feb 2020 AD01 Registered office address changed from 120 Heathfield Road Keston Kent BR2 6BF to 23 Austin Friars London EC2N 2QP on 21 February 2020
20 Jan 2020 TM01 Termination of appointment of Nicholas Edward Fairfax Middleton as a director on 31 December 2019