KASIMIRA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-26 View Report
Accounts. Accounts type dormant. 2023-08-09 View Report
Confirmation statement. Statement with updates. 2023-01-17 View Report
Accounts. Accounts type micro entity. 2022-11-30 View Report
Confirmation statement. Statement with updates. 2022-01-19 View Report
Accounts. Accounts type micro entity. 2021-08-26 View Report
Confirmation statement. Statement with updates. 2021-02-16 View Report
Officers. Officer name: Mrs Emily Rose Perez-Fragero. Change date: 2021-02-15. 2021-02-16 View Report
Accounts. Accounts type micro entity. 2020-05-04 View Report
Persons with significant control. Psc name: Broad Bean Events Ltd. Change date: 2020-03-31. 2020-04-02 View Report
Officers. Officer name: Mr Edward Alistair Donald Watt. Change date: 2020-03-31. 2020-04-02 View Report
Officers. Change date: 2020-03-31. Officer name: Mrs Emily Rose Perez-Fragero. 2020-03-31 View Report
Address. Change date: 2020-03-31. New address: Studio 110 Great Western Studios 65 Alfred Road London W2 5EU. Old address: Studio 40 Great Western Studios 65 Alfred Road London W2 5EU United Kingdom. 2020-03-31 View Report
Confirmation statement. Statement with updates. 2020-01-23 View Report
Persons with significant control. Change date: 2020-01-01. Psc name: Broad Bean Events Ltd. 2020-01-22 View Report
Address. New address: Studio 40 Great Western Studios 65 Alfred Road London W2 5EU. Old address: Studio 55 65 Alfred Road Great Western Studio's London W2 5EU England. Change date: 2020-01-22. 2020-01-22 View Report
Officers. Change date: 2019-10-31. Officer name: Miss Emily Rose Perez-Fragero. 2020-01-22 View Report
Officers. Change date: 2019-06-10. Officer name: Miss Emily Rose Gibbs. 2020-01-22 View Report
Officers. Change person director company. 2019-11-01 View Report
Accounts. Accounts type micro entity. 2019-06-04 View Report
Confirmation statement. Statement with updates. 2019-01-18 View Report
Accounts. Accounts type micro entity. 2018-08-29 View Report
Accounts. Change account reference date company previous shortened. 2018-05-23 View Report
Confirmation statement. Statement with updates. 2018-01-26 View Report
Persons with significant control. Psc name: Broad Bean Events Ltd. Notification date: 2017-04-06. 2018-01-26 View Report
Persons with significant control. Cessation date: 2017-04-06. Psc name: Emily Rose Gibbs. 2018-01-26 View Report
Officers. Officer name: Miss Emily-Rose Gibbs. Change date: 2018-01-23. 2018-01-24 View Report
Accounts. Accounts type micro entity. 2017-09-22 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Address. New address: Studio 55 65 Alfred Road Great Western Studio's London W2 5EU. Old address: Studio 30, Great Western Studios 65 Alfred Road London W2 5EU England. Change date: 2016-11-09. 2016-11-09 View Report
Officers. Officer name: Mr Edward Alistair Donald Watt. Appointment date: 2016-11-09. 2016-11-09 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Officers. Termination date: 2016-01-01. Officer name: Gaelle Charluet-Roy. 2016-05-09 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Address. New address: Studio 30, Great Western Studios 65 Alfred Road London W2 5EU. Old address: The Refinery 13 Radnor Walk London SW3 4BP. Change date: 2015-09-08. 2015-09-08 View Report
Mortgage. Charge number: 1. 2015-08-18 View Report
Accounts. Accounts type total exemption small. 2015-07-07 View Report
Annual return. With made up date full list shareholders. 2015-01-28 View Report
Address. Change date: 2015-01-28. Old address: The Refinery Radnor Walk London SW3 4BP. New address: The Refinery 13 Radnor Walk London SW3 4BP. 2015-01-28 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-01-24 View Report
Address. Change date: 2014-01-24. Old address: Basement Flat 38 Claverton Street London SW1V 3AU. 2014-01-24 View Report
Accounts. Accounts type total exemption small. 2013-08-29 View Report
Annual return. With made up date full list shareholders. 2013-03-06 View Report
Officers. Officer name: Miss Emily-Rose Gibbs. 2013-03-06 View Report
Officers. Officer name: Miss Gaelle Charluet-Roy. 2013-03-06 View Report
Officers. Officer name: Vanessa Teague. 2013-03-06 View Report
Officers. Officer name: Marina Hunt. 2013-03-06 View Report
Address. Old address: 11 Palliser Road London W14 9EB United Kingdom. Change date: 2012-11-08. 2012-11-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-08-15 View Report