CASPER KA HOLDINGS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/09/232 September 2023 Notice of ceasing to act as receiver or manager

View Document

13/06/2313 June 2023 Appointment of receiver or manager

View Document

25/03/2325 March 2023 Receiver's abstract of receipts and payments to 2023-03-17

View Document

25/03/2325 March 2023 Notice of ceasing to act as receiver or manager

View Document

25/03/2325 March 2023 Notice of ceasing to act as receiver or manager

View Document

22/03/2322 March 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

25/11/2225 November 2022 Notification of Sunny Abbott as a person with significant control on 2022-11-24

View Document

24/11/2224 November 2022 Withdrawal of a person with significant control statement on 2022-11-24

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Appointment of Mr Sunny Abbott as a director on 2022-10-19

View Document

21/10/2221 October 2022 Termination of appointment of Karan Abbott as a director on 2022-10-19

View Document

10/10/2210 October 2022 Satisfaction of charge 098042590002 in full

View Document

03/10/223 October 2022 Registration of charge 098042590011, created on 2022-09-30

View Document

29/09/2229 September 2022 Satisfaction of charge 098042590010 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 098042590009 in full

View Document

16/09/2216 September 2022 Satisfaction of charge 098042590008 in full

View Document

16/09/2216 September 2022 Satisfaction of charge 098042590007 in full

View Document

02/03/222 March 2022 Director's details changed for Nicholas Henry Thom on 2022-03-02

View Document

01/03/221 March 2022 Termination of appointment of Mark Andrew Derek Farmer as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Nicholas Henry Thom as a director on 2022-03-01

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098042590003

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098042590004

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 CESSATION OF KARAN ABBOTT AS A PSC

View Document

26/11/1826 November 2018 NOTIFICATION OF PSC STATEMENT ON 23/11/2018

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR KARAN ABBOTT

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM BURY HOUSE 31 BURY STREET LONDON EC3A 5AR ENGLAND

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR ANTHONY GRAEME PEPLAR

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

13/08/1813 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM BURY HOUSE BURY STREET LONDON EC3A 5AR ENGLAND

View Document

02/06/172 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098042590002

View Document

22/03/1622 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098042590001

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM C/O ASHLEY WILSON SOLICITORS LLP 26 IVES STREET LONDON SW3 2ND UNITED KINGDOM

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098042590001

View Document

01/10/151 October 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