CAISSON INVESTMENT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Director's details changed for Mr Angus Myrie Scott Brown on 2025-06-17

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

25/05/2325 May 2023 Notification of Caisson Io Group Limited as a person with significant control on 2023-01-13

View Document

25/05/2325 May 2023 Withdrawal of a person with significant control statement on 2023-05-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Particulars of variation of rights attached to shares

View Document

15/02/2315 February 2023 Change of share class name or designation

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Cancellation of shares. Statement of capital on 2023-01-13

View Document

14/02/2314 February 2023 Purchase of own shares.

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-13 with updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-03-31

View Document

19/01/2319 January 2023 Appointment of Mr Angus Myrie Scott Brown as a director on 2023-01-13

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2021-03-31

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Memorandum and Articles of Association

View Document

12/06/2112 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

24/09/2024 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR JAMES HENRY BARDER

View Document

04/08/204 August 2020 26/06/20 STATEMENT OF CAPITAL GBP 7669.59

View Document

04/08/204 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

05/01/205 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/01/1923 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/167 March 2016 SUB-DIVISION 14/01/15

View Document

02/03/162 March 2016 14/01/15 STATEMENT OF CAPITAL GBP 9304

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD FLETCHER STOTT / 01/04/2015

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK LAWLEY BOWDEN / 01/04/2015

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JASON CARTER / 01/04/2015

View Document

10/02/1610 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW NEWMAN / 01/04/2015

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

13/03/1513 March 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/03/1513 March 2015 SAIL ADDRESS CHANGED FROM: 7 BIRCHIN LANE LONDON EC3V 9BW ENGLAND

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 31 ST GEORGES PLACE CANTERBURY KENT CT1 1XD

View Document

20/02/1420 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JASON CARTER / 01/12/2013

View Document

13/11/1313 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD FLETCHER STOTT / 31/07/2011

View Document

23/08/1123 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD FLETCHER STOTT / 25/01/2011

View Document

26/01/1126 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW NEWMAN / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JASON CARTER / 26/01/2010

View Document

22/07/0922 July 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

16/06/0916 June 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED DAVID JASON CARTER

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED PHILIP EDWARD FLETCHER STOTT

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MICHAEL ANDREW NEWMAN

View Document

13/01/0913 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company