KAS YOUTH HUB

Company Documents

DateDescription
11/03/2511 March 2025 Registered office address changed from 9 Ensign House Admirals Way London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-11

View Document

31/12/2431 December 2024 Liquidators' statement of receipts and payments to 2024-11-08

View Document

30/12/2330 December 2023 Liquidators' statement of receipts and payments to 2023-11-08

View Document

21/11/2221 November 2022 Registered office address changed from 22 Baronet Road London N17 0LU United Kingdom to 9 Ensign House Admirals Way London E14 9XQ on 2022-11-21

View Document

21/11/2221 November 2022 Statement of affairs

View Document

21/11/2221 November 2022 Appointment of a voluntary liquidator

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

23/12/2123 December 2021 Appointment of Miss Hibaq Mahamoud as a secretary on 2021-12-10

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Director's details changed for Mr Ihator Brown on 2021-07-01

View Document

05/07/215 July 2021 Micro company accounts made up to 2020-09-30

View Document

05/07/215 July 2021 Registered office address changed from 144 Brierley Fieldway New Addington Croydon Surrey CR0 9DS to 22 Baronet Road London N17 0LU on 2021-07-05

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/11/193 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 DIRECTOR APPOINTED MR OSWALD SADLER

View Document

20/10/1820 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/11/1730 November 2017 SECRETARY APPOINTED MISS SHERRILL BARKER

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY SIMONE GIVANS

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR SHERRILL BARKER

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR ORANE TUMMINGS

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR KARLENE MESSAM

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MISS SIMONE GIVANS

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MISS KARLENE MESSAM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/02/167 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 20/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 20/09/14 NO MEMBER LIST

View Document

16/07/1416 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1416 July 2014 ADOPT ARTICLES 06/07/2014

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR ORANE TUMMINGS

View Document

07/05/147 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 COMPANY NAME CHANGED KIWANIS ADDISCOMBE SURREY CERTIFICATE ISSUED ON 18/02/14

View Document

11/02/1411 February 2014 FORM NE01

View Document

11/02/1411 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1322 September 2013 20/09/13 NO MEMBER LIST

View Document

20/09/1220 September 2012 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