- Company Overview for UNITED KASH LIMITED (06890816)
- Filing history for UNITED KASH LIMITED (06890816)
- People for UNITED KASH LIMITED (06890816)
- More for UNITED KASH LIMITED (06890816)
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) |
---|---|---|---|
12 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Nov 2023 | PSC04 | Change of details for Kishoe Bobba as a person with significant control on 23 May 2022 | |
12 Oct 2023 | PSC02 | Notification of Forty Percent Limited as a person with significant control on 29 June 2023 | |
12 Oct 2023 | PSC07 | Cessation of Christopher Prime as a person with significant control on 29 June 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with updates | |
17 Aug 2023 | TM01 | Termination of appointment of Christopher Graham Prime as a director on 1 July 2023 | |
18 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Nov 2022 | AP01 | Appointment of Mr Neil Walter Webb as a director on 16 September 2022 | |
24 Nov 2022 | AP01 | Appointment of Michael Shaw as a director on 16 September 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
14 Jun 2022 | TM01 | Termination of appointment of John David Harvison as a director on 18 May 2022 | |
14 Jun 2022 | PSC07 | Cessation of John Harvison as a person with significant control on 18 May 2022 | |
09 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 May 2022 | AD01 | Registered office address changed from Office 42 Epsilon House Business Centre West Road Ransomes Euro Park Ipswich IP3 9FJ England to Epsilon Business Centre West Road Ransomes Euro Park Ipswich IP3 9FJ on 30 May 2022 | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
08 Oct 2021 | AD01 | Registered office address changed from Epsilon Business Centre West Road Ransomes Euro Park Ipswich IP3 9FJ England to Office 42 Epsilon House Business Centre West Road Ransomes Euro Park Ipswich IP3 9FJ on 8 October 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
01 Jun 2021 | AD01 | Registered office address changed from Suite E Epsilon Business Centre West Road, Ransomes Euro Park Ipswich IP3 9FJ United Kingdom to Epsilon Business Centre West Road Ransomes Euro Park Ipswich IP3 9FJ on 1 June 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
10 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
10 May 2018 | AD01 | Registered office address changed from Suite C, Office 21 Epsilon House Epsilon Terrace, West Road Ipswich IP3 9FJ England to Suite E Epsilon Business Centre West Road, Ransomes Euro Park Ipswich IP3 9FJ on 10 May 2018 |