A KASPER PRODUCTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/05/252 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
| 17/03/2517 March 2025 | Accounts for a dormant company made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
| 09/02/249 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 22/02/2322 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 12/05/2212 May 2022 | Registered office address changed from Ground Floor Flat 31 West Hill Road Saint Leonards-on-Sea East Sussex TN38 0NA to 88 Saxon Road 88 Saxon Road Hastings East Sussex TN35 5HH on 2022-05-12 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
| 02/02/222 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-05-06 with no updates |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-05-31 |
| 19/06/2119 June 2021 | Director's details changed for Michelle Carolyn Kasper on 2020-12-15 |
| 18/06/2118 June 2021 | Registered office address changed from 1 Whatcotts Yard 1 Whatcotts Yard Palatine Road London N16 9st England to Ground Floor Flat 31 West Hill Road Saint Leonards-on-Sea East Sussex TN38 0NA on 2021-06-18 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/01/2014 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
| 22/01/1922 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MICHELLE CAROLYN KASPER / 24/10/2018 |
| 24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CAROLYN KASPER / 24/10/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
| 06/02/186 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 06/05/166 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company