KASINSKY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewRegistered office address changed from 271 High Street Berkhamsted Herts HP4 1AA England to 505 Park Way Worle Weston-Super-Mare BS22 6WA on 2025-10-20

View Document

08/10/258 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-04-30

View Document

24/10/2424 October 2024 Change of details for Mrs Amanda Provencal as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Director's details changed for Jeremy Maxwell Kasinsky on 2024-10-24

View Document

24/10/2424 October 2024 Registered office address changed from 5th Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England to 271 High Street Berkhamsted Herts HP4 1AA on 2024-10-24

View Document

24/10/2424 October 2024 Change of details for Jeremy Maxwell Kasinsky as a person with significant control on 2024-10-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Director's details changed for Jeremy Maxwell Kasinsky on 2021-10-20

View Document

20/10/2120 October 2021 Change of details for Jeremy Maxwell Kasinsky as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Change of details for Mrs Amanda Provencal as a person with significant control on 2021-10-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM FLAT 41 GREENHILL PRINCE ARTHUR ROAD LONDON NW3 5UA ENGLAND

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 5TH FLOOR HAMPTON BY HILTON 42-50 KIMPTON ROAD LUTON LU2 0FP ENGLAND

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / JEREMY MAXWELL KASINSKY / 06/04/2019

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA PROVENCAL

View Document

15/04/1915 April 2019 06/04/19 STATEMENT OF CAPITAL GBP 2

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM FLAT 5 1-6 VILLAGE MOUNT PERRINS COURT LONDON NW3 1QU UNITED KINGDOM

View Document

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM FLAT 3 108B ELGIN AVENUE LONDON W9 2HD UNITED KINGDOM

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

11/04/1611 April 2016 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