Advanced company searchLink opens in new window

KAS GROUP LIMITED

Company number 09375748

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)
04 Feb 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
04 Feb 2025 AD01 Registered office address changed from Stirling House Sunderland Quay Culpeper Close Rochester Kent ME2 4HN to Suite 131 80 Churchill Square West Malling Kent ME19 4YU on 4 February 2025
04 Nov 2024 AA Total exemption full accounts made up to 31 January 2024
12 Feb 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
13 Feb 2023 CS01 Confirmation statement made on 6 January 2023 with updates
06 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
23 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
17 May 2018 TM01 Termination of appointment of Karen Anne Smith as a director on 7 January 2018
08 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
24 Oct 2017 AP01 Appointment of Mr Robert Smith as a director on 24 October 2017
14 Feb 2017 CS01 Confirmation statement made on 6 January 2017 with updates
29 Nov 2016 AA Total exemption full accounts made up to 31 January 2016
07 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 2
01 Mar 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
24 Feb 2015 CERTNM Company name changed intell windows LIMITED\certificate issued on 24/02/15
  • RES15 ‐ Change company name resolution on 2015-02-17
24 Feb 2015 CONNOT Change of name notice