KASHIF TECHNOLOGIES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 Application to strike the company off the register

View Document

20/05/2520 May 2025 Micro company accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Kamal Basha Syed on 2023-08-30

View Document

18/08/2318 August 2023 Secretary's details changed for Mrs Dilshad Syed on 2023-08-06

View Document

18/08/2318 August 2023 Director's details changed for Mr Kamal Basha Syed on 2023-08-06

View Document

17/08/2317 August 2023 Registered office address changed from 31 Worrall Way Lower Earley Reading RG6 4AW to Sark Oakside Way Shinfield Reading RG2 9BJ on 2023-08-17

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/04/1626 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 SECOND FILING WITH MUD 25/04/13 FOR FORM AR01

View Document

23/12/1523 December 2015 SECOND FILING WITH MUD 25/04/15 FOR FORM AR01

View Document

23/12/1523 December 2015 SECOND FILING WITH MUD 25/04/14 FOR FORM AR01

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/05/156 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM, 31 WORRALL WAY, LOWER EARLEY, READING, RG6 4AW

View Document

23/05/1423 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

10/05/1410 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DILSHAD SYED / 10/05/2014

View Document

10/05/1410 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL BASHA SYED / 10/05/2014

View Document

10/05/1410 May 2014 REGISTERED OFFICE CHANGED ON 10/05/2014 FROM, 8 LEA CLOSE, MARLOW, BUCKINGHAMSHIRE, SL7 3PD, ENGLAND

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM, 17 FAULKNER WAY, DOWNLEY, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5UA, UNITED KINGDOM

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL BASHA SYED / 18/02/2013

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/04/1128 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DILSHAD SYED / 07/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL BASHA SYED / 07/05/2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM, C/O SJD ACCOUNTANCY FLOOR A, MILBURN HOUSE, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1LE

View Document

29/04/1029 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL BASHA SYED / 25/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 SECRETARY'S CHANGE OF PARTICULARS / DILSHAD SYED / 13/09/2009

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAMAL SYED / 13/09/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DILSHAD SHAIK / 12/05/2008

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: C/O SJD ACCOUNTANCY FLOOR C, MILBURN HOUSE, DEAN STREET, NEWCASTLE UPON TYNE NE1 1LE

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: C/O N R SHARLAND CONCORDE HOUSE, GRENVILLE PLACE, MILL HILL, LONDON NW7 3SA

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: NR SHARLAND, CONCORDE HOUSE, GRENVILLE PLACE, MILL HILL, LONDON NW7 3SA

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 195, COLSTON STREET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE4 8UL

View Document

20/04/0520 April 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 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