KASON (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Accounts for a small company made up to 2024-12-31 |
| 28/03/2528 March 2025 | Notification of Kason Holding Ii Corporation as a person with significant control on 2016-07-14 |
| 27/02/2527 February 2025 | Registration of charge 096858230001, created on 2025-02-17 |
| 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 |
| 19/02/2519 February 2025 | Memorandum and Articles of Association |
| 19/02/2519 February 2025 | Resolutions |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
| 27/06/2427 June 2024 | Cessation of Kason Holding Ii Corporation as a person with significant control on 2016-07-14 |
| 27/06/2427 June 2024 | Secretary's details changed for Mr Stephen Griesemer on 2024-06-03 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/12/2319 December 2023 | Termination of appointment of Patrick Mcgowan as a director on 2023-12-15 |
| 19/12/2319 December 2023 | Appointment of Mr David Westergaard as a director on 2023-12-18 |
| 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 |
| 29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
| 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 |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Accounts for a small company made up to 2021-12-31 |
| 21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
| 21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-06-29 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/12/2122 December 2021 | Accounts for a small company made up to 2020-12-31 |
| 28/07/2128 July 2021 | Appointment of Mr Seth Vance as a director on 2021-06-30 |
| 27/07/2127 July 2021 | Confirmation statement made on 2021-06-29 with updates |
| 27/07/2127 July 2021 | Appointment of Mr Patrick Mcgowan as a director on 2021-06-30 |
| 27/07/2127 July 2021 | Termination of appointment of Hussein Henry Alamzad as a director on 2021-06-30 |
| 20/07/2120 July 2021 | Appointment of Mr Stephen Griesemer as a secretary on 2019-08-29 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/12/2021 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
| 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 |
| 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 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 20/09/1920 September 2019 | DIRECTOR APPOINTED MR DANIEL BARLOW |
| 20/09/1920 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT OSPALIK |
| 20/09/1920 September 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAEME HILL |
| 20/09/1920 September 2019 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BRICKMAN |
| 20/09/1920 September 2019 | DIRECTOR APPOINTED MR BRAD STERNER |
| 20/09/1920 September 2019 | DIRECTOR APPOINTED MR HUSSEIN HENRY ALAMZAD |
| 20/09/1920 September 2019 | DIRECTOR APPOINTED MR CHARLES GRACE |
| 20/09/1920 September 2019 | DIRECTOR APPOINTED MR STEPHEN GRIESEMER |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
| 21/03/1921 March 2019 | DIRECTOR APPOINTED MR GRAEME HILL |
| 02/10/182 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 31/07/1831 July 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN DIGIOVANNI |
| 11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASON HOLDING II CORPORATION |
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
| 27/09/1727 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
| 29/06/1729 June 2017 | SAIL ADDRESS CREATED |
| 29/06/1729 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
| 20/07/1620 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 20/07/1620 July 2016 | CURREXT FROM 31/07/2016 TO 31/12/2016 |
| 14/07/1514 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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