AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 18th, March 2024
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-31
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 17th, February 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4 Majors Road Watchfield Swindon SN6 8TZ. Change occurred on 2022-04-19. Company's previous address: 43-45 Devizes Road Swindon SN1 4BG.
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-01
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-31
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 8th, April 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-31
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-02-12
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 15th, May 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018-05-15 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-01
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-05-15
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-12
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-11
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-05-11
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 2017-05-01 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 24th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-11
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 1st, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-11
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-05-11: 100.00 GBP
capital
|
|
CH01 |
On 2014-12-23 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-12-12 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 24th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-11
filed on: 12th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-05-12: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2014-05-31 to 2014-03-31
filed on: 15th, April 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 18th, October 2013
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2013-05-01 secretary's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-11
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-06-06
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-05-01 director's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-05-01 director's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 28th, February 2013
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 5th, July 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kaskado LIMITEDcertificate issued on 05/07/12
filed on: 5th, July 2012
| change of name
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2012-07-31 to 2012-05-31
filed on: 18th, June 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-11
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Firwood Somerford Road Cirencester GL7 1TX United Kingdom on 2012-04-25
filed on: 25th, April 2012
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2011-07-31
filed on: 30th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-11
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2011-05-31 to 2011-07-31
filed on: 6th, September 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-06-08
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2010-06-08) of a secretary
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, May 2010
| incorporation
|
Free Download
(20 pages)
|