KASHKET 2009 LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-20 View Report
Accounts. Accounts type dormant. 2023-10-11 View Report
Officers. Officer name: Mrs Cheryl Kashket. Appointment date: 2023-04-17. 2023-07-26 View Report
Confirmation statement. Statement with no updates. 2023-02-16 View Report
Accounts. Accounts type dormant. 2022-07-19 View Report
Confirmation statement. Statement with updates. 2022-02-16 View Report
Persons with significant control. Psc name: Kashket Group Limited. Change date: 2018-07-04. 2022-02-08 View Report
Accounts. Accounts type dormant. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2021-02-24 View Report
Accounts. Accounts type dormant. 2020-06-02 View Report
Confirmation statement. Statement with no updates. 2020-02-26 View Report
Persons with significant control. Psc name: Kashket Group Limited. Change date: 2019-12-18. 2019-12-18 View Report
Address. Change date: 2019-12-15. New address: 6th Floor 2 London Wall Place London EC2Y 5AU. Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom. 2019-12-15 View Report
Accounts. Accounts type dormant. 2019-04-24 View Report
Confirmation statement. Statement with updates. 2019-03-05 View Report
Persons with significant control. Psc name: Kashket Group Limited. Notification date: 2018-07-04. 2018-08-10 View Report
Persons with significant control. Cessation date: 2018-07-04. Psc name: Russell Kashket. 2018-08-10 View Report
Persons with significant control. Cessation date: 2018-07-04. Psc name: Bernard Kashket. 2018-08-10 View Report
Persons with significant control. Psc name: Russell Kashket. Notification date: 2018-05-28. 2018-06-05 View Report
Persons with significant control. Cessation date: 2018-05-28. Psc name: Cheryl Kashket. 2018-06-05 View Report
Accounts. Accounts type dormant. 2018-04-20 View Report
Persons with significant control. Change date: 2018-02-27. Psc name: Mrs Cheryl Kashket. 2018-02-27 View Report
Officers. Officer name: Mr Russell Kashket. Change date: 2018-02-27. 2018-02-27 View Report
Confirmation statement. Statement with updates. 2018-02-23 View Report
Address. Change date: 2017-10-10. New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ. Old address: Euro House 1394 High Road Whetstone London N20 9YZ United Kingdom. 2017-10-10 View Report
Accounts. Accounts type dormant. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Address. New address: Euro House 1394 High Road Whetstone London N20 9YZ. Old address: First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG. Change date: 2016-11-28. 2016-11-28 View Report
Officers. Change date: 2016-11-25. Officer name: Mr Russell Kashket. 2016-11-25 View Report
Accounts. Accounts type dormant. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Officers. Change date: 2016-03-04. Officer name: Mr Russell Kashket. 2016-03-04 View Report
Accounts. Accounts type total exemption small. 2015-07-03 View Report
Annual return. With made up date full list shareholders. 2015-02-23 View Report
Accounts. Accounts type dormant. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2014-02-18 View Report
Accounts. Accounts type total exemption small. 2013-07-03 View Report
Annual return. With made up date full list shareholders. 2013-02-18 View Report
Accounts. Change account reference date company previous extended. 2012-10-03 View Report
Capital. Capital statement capital company with date currency figure. 2012-07-31 View Report
Insolvency. Description: Solvency statement dated 29/06/12. 2012-07-31 View Report
Resolution. Description: Resolutions. 2012-07-31 View Report
Annual return. With made up date full list shareholders. 2012-04-02 View Report
Accounts. Accounts type dormant. 2012-02-29 View Report
Address. Change date: 2011-08-18. Old address: Co Horwath Clark Whitehill Llp Foley House 123 Stourport Road Kidderminster Worcestershire DY11 7BW. 2011-08-18 View Report
Annual return. With made up date full list shareholders. 2011-02-16 View Report
Accounts. Accounts type total exemption small. 2010-11-15 View Report
Annual return. With made up date full list shareholders. 2010-02-16 View Report
Address. Description: Registered office changed on 28/05/2009 from 925 finchley road london NW11 7PE. 2009-05-28 View Report
Accounts. Legacy. 2009-05-07 View Report