KSN GROUP LIMITED

78 Wembley Park Drive, Wembley, HA9 8HB, England
StatusACTIVE
Company No.10034734
CategoryPrivate Limited Company
Incorporated01 Mar 2016
Age8 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

KSN GROUP LIMITED is an active private limited company with number 10034734. It was incorporated 8 years, 3 months, 17 days ago, on 01 March 2016. The company address is 78 Wembley Park Drive, Wembley, HA9 8HB, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-03

New address: 78 Wembley Park Drive Wembley HA9 8HB

Old address: 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 12 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-12

Psc name: Teena Kaushik Thakrar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-21

New address: 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ

Old address: C/O Alchemy Financial Solutions Unit 1a Printing House Lane Hayes Middlesex UB3 1AP England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2016

Action Date: 25 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100347340001

Charge creation date: 2016-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Meera Kaushik Thakrar

Appointment date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Meera Kaushik Thakrar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

Old address: 114 Valley Road Valley Road Rickmansworth Hertfordshire WD3 4BH United Kingdom

Change date: 2016-04-12

New address: C/O Alchemy Financial Solutions Unit 1a Printing House Lane Hayes Middlesex UB3 1AP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-18

Officer name: Chetna Kaushik Thakrar

Documents

View document PDF

Incorporation company

Date: 01 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FERN TRANSPORT LTD

177 GRANGE AVENUE,CHEADLE,SK8 5NJ

Number:09234804
Status:ACTIVE
Category:Private Limited Company

IEB GROUP LTD

C/O ROBB FERGUSON REGENT COURT,GLASGOW,G2 2QZ

Number:SC610367
Status:ACTIVE
Category:Private Limited Company

LAMI GENTS HAIRDRESSER LIMITED

577 GEORGE STREET,ABERDEEN,AB25 3XE

Number:SC510172
Status:ACTIVE
Category:Private Limited Company

POYTON TRADING LP

16/5 WEST PILTON RISE,EDINBURGH,EH4 4UQ

Number:SL011897
Status:ACTIVE
Category:Limited Partnership

ROLT CONSULTANTS LIMITED

4 SYCAMORE CLOSE,HITCHIN,SG4 7SN

Number:08834903
Status:ACTIVE
Category:Private Limited Company

THECBDEFFECT LTD

SUITE/ROOM/OFFICE 125,WARRINGTON,WA1 1EN

Number:11870123
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source