KASTO LIMITED
Status | ACTIVE |
Company No. | 02188798 |
Category | Private Limited Company |
Incorporated | 04 Nov 1987 |
Age | 36 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
KASTO LIMITED is an active private limited company with number 02188798. It was incorporated 36 years, 5 months, 23 days ago, on 04 November 1987. The company address is 26 Unit 26,Chancerygate Business Centre 26 Unit 26,Chancerygate Business Centre, Milton Keynes, MK1 1EQ, England, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 14 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Appoint person director company with name date
Date: 12 Apr 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emilio Rodriguez Lens
Appointment date: 2023-03-20
Documents
Accounts with accounts type small
Date: 03 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type small
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Notification of a person with significant control
Date: 30 Mar 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Keuro Besitz Gmbh & Co. Edv-Dienstleistungs Kg
Documents
Withdrawal of a person with significant control statement
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-03-30
Documents
Appoint person director company with name date
Date: 08 Jan 2021
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Christoph Riegel
Appointment date: 2020-12-09
Documents
Appoint person director company with name date
Date: 08 Jan 2021
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-09
Officer name: Sönke Florian Krebber
Documents
Appoint person director company with name date
Date: 08 Jan 2021
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ruth Helma Stolzer
Appointment date: 2020-12-09
Documents
Termination director company with name termination date
Date: 16 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ernst Wagner
Termination date: 2020-12-15
Documents
Accounts with accounts type small
Date: 16 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-22
Old address: Unit 26 Chancerygate Business Centre Unit 26 Chancerygate Business Centre 3 Goulds Close, Denbeigh West Milton Keynes England MK1 1EQ United Kingdom
New address: 26 Unit 26,Chancerygate Business Centre 3 Goulds Close, Denbigh West Milton Keynes England MK1 1EQ
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
New address: Unit 26 Chancerygate Business Centre Unit 26 Chancerygate Business Centre 3 Goulds Close, Denbeigh West Milton Keynes England MK1 1EQ
Change date: 2019-10-21
Old address: 5 Garamonde Drive Wymbush Milton Keynes Buckinghamshire MK8 8DF
Documents
Accounts with accounts type small
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type small
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type small
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control statement
Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type small
Date: 31 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Change person director company with change date
Date: 07 Jul 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Armin Stolzer
Change date: 2015-05-11
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type small
Date: 20 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type small
Date: 15 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hans Stolzer
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerd Waltersbacher
Documents
Accounts with accounts type small
Date: 17 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts amended with made up date
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AAMD
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type small
Date: 21 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 25 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ernst Wagner
Change date: 2010-06-29
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Hans Juergen Stolzer
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerd Volker Waltersbacher
Change date: 2010-06-29
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Armin Stolzer
Documents
Accounts with accounts type small
Date: 02 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Walker
Documents
Change registered office address company with date old address
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-25
Old address: Unit 3 Flanders Industrial Park Flanders Road, Hedge End Southampton Hampshire SO30 2FZ
Documents
Termination secretary company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Walker
Documents
Termination secretary company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Walker
Documents
Termination director company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Higgs
Documents
Accounts with accounts type small
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/07; no change of members
Documents
Accounts with accounts type small
Date: 05 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/06; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/05; full list of members
Documents
Accounts with accounts type small
Date: 22 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type small
Date: 11 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Certificate change of name company
Date: 29 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rivers machinery LIMITED\certificate issued on 29/07/04
Documents
Legacy
Date: 19 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/04; full list of members
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Miscellaneous
Date: 09 Sep 2003
Category: Miscellaneous
Type: MISC
Description: Re auditors resignation sect 394
Documents
Accounts with accounts type small
Date: 04 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/03; full list of members
Documents
Legacy
Date: 19 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/01/03--------- £ si 4@1=4 £ ic 400002/400006
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 30 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 08 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members; amend
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/02; full list of members
Documents
Accounts with accounts type small
Date: 30 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 18 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 22 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 28/02/01--------- £ si 400000@1=400000 £ ic 2/400002
Documents
Resolution
Date: 06 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Mar 2001
Category: Capital
Type: 123
Description: £ nc 100/900000 27/02/01
Documents
Legacy
Date: 07 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 23/01/01 from: walker house 87 queen victoria street london EC4V 4AL
Documents
Legacy
Date: 22 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUITE1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 10807553 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLYMPIC PLAZA,LONDON,E10 5PW
Number: | 09731178 |
Status: | ACTIVE |
Category: | Private Limited Company |
BULLIMORE FARM,SHEPTON MALLET,BA4 4PP
Number: | 05362894 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENSATA TECHNOLOGIES (EUROPE) LIMITED
INTERFACE HOUSE INTERFACE BUSINESS PARK BINCKNOLL LANE,SWINDON,SN4 8SY
Number: | 04936262 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR,MANCHESTER,M12 6JH
Number: | 09144984 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,FERRYHILL,DL17 8LH
Number: | 11343151 |
Status: | ACTIVE |
Category: | Private Limited Company |