KAST CONCRETE BASINS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-09 with updates |
02/10/242 October 2024 | Accounts for a small company made up to 2023-12-31 |
29/07/2429 July 2024 | Statement of capital following an allotment of shares on 2024-07-25 |
27/02/2427 February 2024 | Second filing for the appointment of Ms Bonnie Lewis Choruby as a director |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-09 with updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Notification of a person with significant control statement |
12/05/2312 May 2023 | Satisfaction of charge 075648960001 in full |
12/05/2312 May 2023 | Appointment of Ms Bonnie Lewis Choruby as a director on 2023-04-28 |
11/05/2311 May 2023 | Appointment of Ms Samantha Peggram as a director on 2023-04-28 |
11/05/2311 May 2023 | Termination of appointment of Timothy David Bayes as a director on 2023-04-28 |
11/05/2311 May 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
04/05/234 May 2023 | Cessation of Timothy David Bayes as a person with significant control on 2023-04-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
14/02/2214 February 2022 | Change of details for Mr Timothy David Bayes as a person with significant control on 2022-02-14 |
14/02/2214 February 2022 | Director's details changed for Mr Timothy David Bayes on 2022-02-14 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/11/2028 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
29/10/2029 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID BAYES / 14/07/2020 |
29/10/2029 October 2020 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID BAYES / 14/07/2020 |
03/06/203 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 075648960001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
23/10/1923 October 2019 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID BAYES / 14/10/2019 |
23/10/1923 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID BAYES / 14/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/04/1527 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
08/04/158 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/03/1527 March 2015 | COMPANY NAME CHANGED FUTURECRETE DESIGN LTD CERTIFICATE ISSUED ON 27/03/15 |
12/12/1412 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
12/12/1312 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
04/04/134 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
04/04/124 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/03/1115 March 2011 | 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