Advanced company searchLink opens in new window

KAKUSHIN LTD

Company number 03897021

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)
29 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
19 Oct 2023 TM01 Termination of appointment of Finn Hill as a director on 10 October 2023
26 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
10 May 2023 PSC04 Change of details for Mr James Mchugh as a person with significant control on 1 January 2022
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
21 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
05 Jan 2022 MR04 Satisfaction of charge 038970210008 in full
05 Jan 2022 MR04 Satisfaction of charge 038970210006 in full
05 Jan 2022 MR04 Satisfaction of charge 038970210007 in full
31 Dec 2021 MR01 Registration of charge 038970210009, created on 23 December 2021
31 Dec 2021 MR01 Registration of charge 038970210010, created on 23 December 2021
22 Nov 2021 AA Unaudited abridged accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
25 Nov 2019 TM01 Termination of appointment of James Mchugh as a director on 25 November 2019
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with updates
04 Feb 2019 PSC04 Change of details for Mr James Mchugh as a person with significant control on 25 August 2018
31 Jan 2019 SH02 Sub-division of shares on 24 August 2018
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 25 August 2018
  • GBP 3.32
31 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-directors interests 22/01/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued