KAS3 TECHNOLOGIES LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Notification of Kas Technologies Holdings Limited as a person with significant control on 2025-01-31

View Document

25/02/2525 February 2025 Cessation of Kas Technologies (Uk) Holdings Ltd as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Satisfaction of charge 1 in full

View Document

24/10/2424 October 2024 Accounts for a small company made up to 2024-01-31

View Document

24/10/2324 October 2023 Accounts for a small company made up to 2023-01-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2022-01-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-07-24 with no updates

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

10/08/2010 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

14/02/1714 February 2017 AUDITOR'S RESIGNATION

View Document

23/01/1723 January 2017 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

06/08/156 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM SEKKAT / 31/07/2013

View Document

31/07/1331 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANN HINDMARCH SEKKAT / 31/07/2013

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

31/07/1231 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

06/08/106 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

18/11/0918 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

06/08/086 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

06/08/086 August 2008 225 ARD SHORTENED FROM 31/07/07 TO 31/01/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

27/10/0627 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 52 NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2DN

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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