Advanced company searchLink opens in new window

KIGASS LIMITED

Company number 00200199

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)
14 May 2024 PSC07 Cessation of Kigass Holdings Limited as a person with significant control on 13 May 2024
14 May 2024 PSC02 Notification of Kigass Property Holdings Limited as a person with significant control on 13 May 2024
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
31 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
30 Jan 2024 CH01 Director's details changed for Peter Jeffrey Mark Platt on 17 January 2024
09 Nov 2023 AD01 Registered office address changed from 72 London Road St Albans Herts. AL1 1NS to Kigass Aero Components Montague Road Warwick CV34 5LW on 9 November 2023
10 May 2023 AA Total exemption full accounts made up to 30 June 2022
15 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
30 Jun 2022 AA Accounts for a small company made up to 30 June 2021
07 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
03 Jun 2021 AA Accounts for a small company made up to 30 June 2020
01 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
13 Feb 2020 AA Accounts for a small company made up to 30 June 2019
22 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
07 Mar 2019 AA Accounts for a small company made up to 30 June 2018
01 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
04 Apr 2018 AA Accounts for a small company made up to 30 June 2017
23 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
20 Mar 2017 AA Accounts for a small company made up to 30 June 2016
03 Mar 2017 CS01 Confirmation statement made on 17 January 2017 with updates
24 Feb 2017 MR04 Satisfaction of charge 002001990012 in full
05 May 2016 CH01 Director's details changed for Mrs Joanne Mary Smith on 3 May 2016
04 May 2016 CH03 Secretary's details changed for Joanne Smith on 3 May 2016
12 Apr 2016 AA Accounts for a small company made up to 30 June 2015
06 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association