KAS FINE ART LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Notification of a person with significant control statement

View Document

18/04/2318 April 2023 Withdrawal of a person with significant control statement on 2023-04-18

View Document

14/02/2314 February 2023 Notification of a person with significant control statement

View Document

14/02/2314 February 2023 Withdrawal of a person with significant control statement on 2023-02-14

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

09/02/239 February 2023 Notification of a person with significant control statement

View Document

07/02/237 February 2023 Cessation of Thomas Guy Rowland as a person with significant control on 2023-02-07

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GUY ROWLAND

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR KARSTEN SCHUBERT

View Document

17/12/1917 December 2019 CESSATION OF KARSTEN ANDREAS SCHUBERT AS A PSC

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR THOMAS GUY ROWLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON LONDON SE18 6SS

View Document

26/03/1526 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/07/125 July 2012 ADOPT ARTICLES 23/05/2012

View Document

30/06/1230 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR CARL GRAHAM

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED KARSTEN ANDREAS SCHUBERT

View Document

26/03/1226 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 200

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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