KAS DESIGN LTD

05916172
73 MIDDLECAVE ROAD MALTON NORTH YORKSHIRE YO17 7NQ

Documents

Documents
Date Category Description Pages
09 May 2024 accounts Annual Accounts 4 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2023 accounts Annual Accounts 4 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Annual Accounts 4 Buy now
14 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Nov 2021 change-of-name Certificate Change Of Name Company 3 Buy now
10 Nov 2021 accounts Annual Accounts 4 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2021 officers Appointment of director (Ms Christine Straughan) 2 Buy now
10 Nov 2021 officers Appointment of secretary (Mr Derryk Milburn) 2 Buy now
10 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2021 officers Termination of appointment of director (John Eric Pick) 1 Buy now
29 Jan 2021 accounts Annual Accounts 4 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 accounts Annual Accounts 4 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2018 accounts Annual Accounts 4 Buy now
06 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2017 officers Appointment of director (Mr John Eric Pick) 2 Buy now
14 Dec 2017 officers Termination of appointment of director (Derryk Milburn) 1 Buy now
30 Aug 2017 accounts Annual Accounts 3 Buy now
30 Aug 2017 officers Termination of appointment of secretary (Paula Joy Deverell) 1 Buy now
30 Aug 2017 officers Appointment of director (Mr Derryk Milburn) 2 Buy now
30 Aug 2017 officers Termination of appointment of director (Paula Joy Deverell) 1 Buy now
30 Aug 2017 officers Termination of appointment of director (Paul Hedley Deverell) 1 Buy now
30 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2016 accounts Annual Accounts 3 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Dec 2015 accounts Annual Accounts 3 Buy now
12 Oct 2015 annual-return Annual Return 6 Buy now
17 Nov 2014 accounts Annual Accounts 3 Buy now
25 Sep 2014 annual-return Annual Return 6 Buy now
25 Sep 2014 officers Change of particulars for director (Paul Hedley Deverell) 2 Buy now
25 Sep 2014 officers Change of particulars for secretary (Paula Joy Deverell) 1 Buy now
25 Sep 2014 officers Change of particulars for director (Paula Joy Deverell) 2 Buy now
30 Dec 2013 accounts Annual Accounts 3 Buy now
13 Sep 2013 annual-return Annual Return 6 Buy now
04 Jan 2013 accounts Annual Accounts 3 Buy now
17 Sep 2012 annual-return Annual Return 6 Buy now
08 Jan 2012 accounts Annual Accounts 3 Buy now
31 Aug 2011 annual-return Annual Return 6 Buy now
05 Jan 2011 accounts Annual Accounts 6 Buy now
10 Sep 2010 annual-return Annual Return 6 Buy now
10 Sep 2010 officers Change of particulars for director (Paula Joy Deverell) 2 Buy now
10 Sep 2010 officers Change of particulars for director (Paul Hedley Deverell) 2 Buy now
07 Jan 2010 accounts Annual Accounts 5 Buy now
16 Sep 2009 annual-return Return made up to 24/08/09; full list of members 4 Buy now
15 Jan 2009 accounts Annual Accounts 3 Buy now
08 Sep 2008 annual-return Return made up to 24/08/08; full list of members 4 Buy now
28 Jan 2008 accounts Annual Accounts 3 Buy now
21 Sep 2007 annual-return Return made up to 24/08/07; full list of members 3 Buy now
27 Sep 2006 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
27 Sep 2006 capital Ad 24/08/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
13 Sep 2006 address Registered office changed on 13/09/06 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
13 Sep 2006 officers New director appointed 2 Buy now
13 Sep 2006 officers New secretary appointed;new director appointed 2 Buy now
13 Sep 2006 officers Secretary resigned 1 Buy now
13 Sep 2006 officers Director resigned 1 Buy now
24 Aug 2006 incorporation Incorporation Company 31 Buy now