KASINSKY LTD
Status | ACTIVE |
Company No. | 10117224 |
Category | Private Limited Company |
Incorporated | 11 Apr 2016 |
Age | 8 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
KASINSKY LTD is an active private limited company with number 10117224. It was incorporated 8 years, 1 month, 24 days ago, on 11 April 2016. The company address is 5th Floor Hampton By Hilton 5th Floor Hampton By Hilton, Luton, LU2 0FP, Bedfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-20
Psc name: Mrs Amanda Provencal
Documents
Change person director company with change date
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-20
Officer name: Jeremy Maxwell Kasinsky
Documents
Change to a person with significant control
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Jeremy Maxwell Kasinsky
Change date: 2021-10-20
Documents
Change to a person with significant control
Date: 05 Mar 2021
Action Date: 21 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Jeremy Maxwell Kasinsky
Change date: 2020-04-21
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Change person director company with change date
Date: 04 Mar 2021
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-21
Officer name: Jeremy Maxwell Kasinsky
Documents
Change to a person with significant control
Date: 04 Mar 2021
Action Date: 21 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Amanda Provencal
Change date: 2020-04-21
Documents
Change to a person with significant control
Date: 18 Sep 2020
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Jeremy Maxwell Kasinsky
Change date: 2019-04-06
Documents
Change to a person with significant control
Date: 17 Sep 2020
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Amanda Provencal
Change date: 2019-04-06
Documents
Change to a person with significant control
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-17
Psc name: Jeremy Maxwell Kasinsky
Documents
Change person director company with change date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-17
Officer name: Jeremy Maxwell Kasinsky
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Address
Type: AD01
New address: 5th Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP
Change date: 2020-04-21
Old address: Flat 41 Greenhill Prince Arthur Road London NW3 5UA England
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-30
Old address: 5th Floor Hampton by Hilton 42-50 Kimpton Road Luton LU2 0FP England
New address: Flat 41 Greenhill Prince Arthur Road London NW3 5UA
Documents
Change to a person with significant control
Date: 16 Apr 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-06
Psc name: Jeremy Maxwell Kasinsky
Documents
Notification of a person with significant control
Date: 16 Apr 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-06
Psc name: Amanda Provencal
Documents
Capital allotment shares
Date: 15 Apr 2019
Action Date: 06 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-06
Capital : 2 GBP
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Address
Type: AD01
New address: 5th Floor Hampton by Hilton 42-50 Kimpton Road Luton LU2 0FP
Change date: 2019-02-19
Old address: Flat 5 1-6 Village Mount Perrins Court London NW3 1QU United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Address
Type: AD01
New address: Flat 5 1-6 Village Mount Perrins Court London NW3 1QU
Change date: 2018-02-21
Old address: Flat 3 108B Elgin Avenue London W9 2HD United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Some Companies
OFFICE 2700 PORTLAND HOUSE,LONDON,SW1E 5RS
Number: | 08557074 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CLOISTER HOUSE,SALFORD,M3 5FS
Number: | 10623005 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE MUNCHKINS MONTESSORI LTD.
CEDRUS HOUSE,HOUNSLOW,TW3 4BX
Number: | 09576751 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATHWICK HOUSE,RICKMANSWORTH,WD3 1JT
Number: | 05077784 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 HIGH GARRETT,BRAINTREE,CM7 5NT
Number: | 11162783 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK STREET WEST,ROWLEY REGIS,B65 0LA
Number: | 05931766 |
Status: | ACTIVE |
Category: | Private Limited Company |