KASPAS GLOUCESTER LTD

Company Documents

DateDescription
14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-04-17

View Document

30/04/2430 April 2024 Appointment of a voluntary liquidator

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Statement of affairs

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Registered office address changed from 38 Heybridge Avenue London SW16 3DX England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-04-30

View Document

28/02/2428 February 2024 Notification of Ryan Joseph Alan Scanlon as a person with significant control on 2023-12-01

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-12-01 with updates

View Document

28/02/2428 February 2024 Cessation of Mohammed I K Kalam Ltd as a person with significant control on 2023-12-01

View Document

26/02/2426 February 2024 Termination of appointment of Abul Mohammad Kalam as a director on 2023-12-01

View Document

26/02/2426 February 2024 Termination of appointment of Mohammed Imran Karim Kalam as a director on 2023-12-01

View Document

26/02/2426 February 2024 Termination of appointment of Abul Mohammad Kalam as a secretary on 2023-12-01

View Document

26/02/2426 February 2024 Appointment of Mr Ryan Joseph Alan Scanlon as a director on 2023-12-01

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-10-31 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/11/2327 November 2023 Director's details changed for Mr Mohammed Imran Karim Kalam on 2023-10-30

View Document

23/03/2323 March 2023 Cessation of Saib Alhaddad as a person with significant control on 2022-08-01

View Document

09/03/239 March 2023 Director's details changed for Mr Mohammed Imran Karim Kalam on 2023-03-08

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

21/10/2221 October 2022 Appointment of Mr Abul Mohammad Kalam as a secretary on 2022-10-20

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Cessation of Mohammed Imran Karim Kalam as a person with significant control on 2021-02-01

View Document

10/02/2210 February 2022 Notification of Mohammed I K Kalam Ltd as a person with significant control on 2021-02-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

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

View Accounts

02/12/192 December 2019 CURRSHO FROM 30/11/2020 TO 31/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR SAIB ALHADDAD

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR TAWFIQ ALHADDAD

View Document

13/10/1913 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED IMRAN KARIM KALAM / 10/09/2019

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIB ALHADDAD

View Document

31/08/1931 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/10/188 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR ABUL MOHAMMAD KALAM

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096736740001

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 176 ELLERTON ROAD SURBITON KT6 7UD ENGLAND

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED MR TAWFIQ JAWAD HASHEM ALHADDAD

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED MR SAIB JAWAD HASHEM ALHADDAD

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR BASHARAT MAHMOOD

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR RIAZ AHMED

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR AMIR SHARIF

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM LISTER HOUSE STATION ROAD GLOUCESTER GL1 1DH ENGLAND

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED IMRAN KARIM KALAM

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 201-205 STAPLETON ROAD BRISTOL BS5 0PA ENGLAND

View Document

12/10/1712 October 2017 CESSATION OF BASHARAT MAHMOOD AS A PSC

View Document

17/07/1717 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR MOHAMMED IMRAN KARIM KALAM

View Document

06/04/176 April 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 PREVEXT FROM 31/07/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/06/163 June 2016 DIRECTOR APPOINTED MR AMIR AFZEL SHARIF

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

07/07/157 July 2015 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