KASAR STAYS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

06/06/246 June 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

05/03/245 March 2024 Appointment of Kasar Holdings Limited as a director on 2024-03-05

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

06/09/236 September 2023 Registered office address changed from 69 College Road Maidstone Kent ME15 6SX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2023-09-06

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Certificate of change of name

View Document

06/05/226 May 2022 Certificate of change of name

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

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

View Accounts

02/08/212 August 2021 Registered office address changed from 69 College Road Maidstone Kent ME15 6SX United Kingdom to 69 College Road Maidstone Kent ME15 6SX on 2021-08-02

View Document

02/08/212 August 2021 Change of details for Mr Pius Ayodele Akinmejiwa as a person with significant control on 2021-08-02

View Document

27/07/2127 July 2021 Registered office address changed from 22a Union Street Maidstone Kent ME14 1ED United Kingdom to 69 College Road Maidstone Kent ME15 6SX on 2021-07-27

View Document

21/05/2121 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

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

View Accounts

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR ISITOA UWAECHIA

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR PIUS AKINMEJIWA / 19/03/2020

View Document

25/03/2025 March 2020 CESSATION OF ISITOA CHUKWUMA UWAECHIA AS A PSC

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM CASTLE HOUSE CASTLE HILL AVENUE FOLKESTONE KENT CT20 2TQ UNITED KINGDOM

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISITOA CHUKWUMA UWAECHIA

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR PIUS AKINMEJIWA / 04/03/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ISITOA CHUKWUMA UWAECHIA / 04/03/2020

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 3-5 LONDON ROAD RAINHAM GILLINGHAM ME8 7RG ENGLAND

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 22A UNION STREET MAIDSTONE ME14 1ED ENGLAND

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 13 MILITARY ROAD CHATHAM ME4 4JG UNITED KINGDOM

View Document

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

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

03/03/163 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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