KASON (UK) LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

28/03/2528 March 2025 Notification of Kason Holding Ii Corporation as a person with significant control on 2016-07-14

View Document

27/02/2527 February 2025 Registration of charge 096858230001, created on 2025-02-17

View Document

25/02/2525 February 2025 Registered office address changed from Lincoln Way Clitheroe Lancashire BB7 1QG England to Prime Point Unit B Lower Eccleshill Road Darwen Lancashire BB3 0RP on 2025-02-25

View Document

19/02/2519 February 2025 Memorandum and Articles of Association

View Document

19/02/2519 February 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

27/06/2427 June 2024 Cessation of Kason Holding Ii Corporation as a person with significant control on 2016-07-14

View Document

27/06/2427 June 2024 Secretary's details changed for Mr Stephen Griesemer on 2024-06-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Termination of appointment of Patrick Mcgowan as a director on 2023-12-15

View Document

19/12/2319 December 2023 Appointment of Mr David Westergaard as a director on 2023-12-18

View Document

02/10/232 October 2023 Registered office address changed from Lincoln Way Lincoln Way Clitheroe Lancashire BB7 1QG England to Lincoln Way Clitheroe Lancashire BB7 1QG on 2023-10-02

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/09/2326 September 2023 Registered office address changed from Sycamore House Springwood Way Macclesfield SK10 2nd England to Lincoln Way Lincoln Way Clitheroe Lancashire BB7 1QG on 2023-09-26

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-06-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

28/07/2128 July 2021 Appointment of Mr Seth Vance as a director on 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

27/07/2127 July 2021 Appointment of Mr Patrick Mcgowan as a director on 2021-06-30

View Document

27/07/2127 July 2021 Termination of appointment of Hussein Henry Alamzad as a director on 2021-06-30

View Document

20/07/2120 July 2021 Appointment of Mr Stephen Griesemer as a secretary on 2019-08-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

26/05/2026 May 2020 Registered office address changed from , C/O Baird Capital Finsbury Circus House, 15 Finsbury Circus, London, EC2M 7EB, United Kingdom to Prime Point Unit B Lower Eccleshill Road Darwen Lancashire BB3 0RP on 2020-05-26

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM C/O BAIRD CAPITAL FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS LONDON EC2M 7EB UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR DANIEL BARLOW

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT OSPALIK

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME HILL

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRICKMAN

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR BRAD STERNER

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR HUSSEIN HENRY ALAMZAD

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR CHARLES GRACE

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR STEPHEN GRIESEMER

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR GRAEME HILL

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DIGIOVANNI

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASON HOLDING II CORPORATION

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 SAIL ADDRESS CREATED

View Document

29/06/1729 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

20/07/1620 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

14/07/1514 July 2015 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