Advanced company searchLink opens in new window

KASAR CONSULTANCY LIMITED

Company number 08892115

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)
27 Mar 2022 AD01 Registered office address changed from 14 Hackwood Robertsbridge TN32 5ER England to Mill Cottage Boreham Street Hailsham BN27 4SD on 27 March 2022
12 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2021 DS01 Application to strike the company off the register
20 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
20 Apr 2021 AP03 Appointment of Mr John Clive Andrews as a secretary on 19 April 2021
16 Mar 2021 AD01 Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF to 14 Hackwood Robertsbridge TN32 5ER on 16 March 2021
08 Oct 2020 AA Total exemption full accounts made up to 28 February 2020
25 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
13 Mar 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
09 Mar 2017 CS01 Confirmation statement made on 12 February 2017 with updates
15 Dec 2016 AA Total exemption full accounts made up to 28 February 2016
11 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
14 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
19 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
19 Mar 2015 TM01 Termination of appointment of Caroline Paula Kasar as a director on 12 February 2015
19 Mar 2015 AD01 Registered office address changed from Appletrees Bodle Street Green Hailsham East Sussex BN27 4RB United Kingdom to 4Th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 19 March 2015
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted