- Company Overview for KASA COMMUNICATIONS LIMITED (11431827)
- Filing history for KASA COMMUNICATIONS LIMITED (11431827)
- People for KASA COMMUNICATIONS LIMITED (11431827)
- More for KASA COMMUNICATIONS LIMITED (11431827)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
20 May 2024 | CS01 | Confirmation statement made on 23 March 2024 with updates | |
14 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
30 Oct 2023 | TM01 | Termination of appointment of Samantha Williams as a director on 30 October 2023 | |
27 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
29 Aug 2022 | AP01 | Appointment of Mrs Samantha Williams as a director on 26 August 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
26 Jan 2022 | TM01 | Termination of appointment of Samantha Williams as a director on 24 January 2022 | |
25 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
19 Nov 2021 | CERTNM |
Company name changed dales business women LTD\certificate issued on 19/11/21
|
|
18 Nov 2021 | AP01 | Appointment of Mrs Samantha Williams as a director on 5 November 2021 | |
18 Nov 2021 | PSC04 | Change of details for Mrs Sharon Davis as a person with significant control on 28 February 2020 | |
21 Oct 2021 | TM01 | Termination of appointment of Samantha Williams as a director on 8 October 2021 | |
24 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
30 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
29 Apr 2021 | AP01 | Appointment of Mrs Samantha Williams as a director on 26 April 2021 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
24 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
04 Mar 2020 | AD01 | Registered office address changed from Holme House the Holme Hawes North Yorkshire DL8 3QR United Kingdom to 49 Reeth Road Richmond North Yorkshire DL10 4EX on 4 March 2020 | |
05 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
25 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-25
|