KASCO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewCessation of Sukhbir Kapoor as a person with significant control on 2025-07-01

View Document

21/08/2521 August 2025 NewNotification of Banmeet Kaur Kapoor as a person with significant control on 2025-07-01

View Document

21/08/2521 August 2025 NewCessation of Rasleen Kaur Kapoor as a person with significant control on 2025-07-01

View Document

01/05/251 May 2025 Notification of Sukhbir Kapoor as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Termination of appointment of Rasleen Kaur Kapoor as a director on 2024-08-21

View Document

05/05/245 May 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MRS BANMEET KAUR KAPOOR / 21/01/2020

View Document

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

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

21/01/2021 January 2020 SECRETARY APPOINTED MR SUKHBIR KAPOOR

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MISS RASLEEN KAUR KAPOOR

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM UNIT A2 LITTLE HEATH INDUSTRIAL ESTATE OLD CHURCH ROAD COVENTRY CV6 7NB UNITED KINGDOM

View Document

09/03/199 March 2019 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