CAS PROPERTY VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/04/2520 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/04/247 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

01/02/231 February 2023 Registration of charge 107814760005, created on 2023-01-31

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Registered office address changed from 17 Leeland Mansions Leeland Road West Ealing London W13 9HE United Kingdom to 6a Bilton Way Hayes Middlesex UB3 3NF on 2022-11-15

View Document

17/05/2217 May 2022 Registration of charge 107814760004, created on 2022-05-13

View Document

16/05/2216 May 2022 Satisfaction of charge 107814760003 in full

View Document

10/05/2210 May 2022 Registration of charge 107814760003, created on 2022-05-09

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107814760002

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107814760001

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR RAJWINDER SINGH SANGHA / 06/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR RAJWINDER SINGH SANGHA

View Document

26/05/1726 May 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

26/05/1726 May 2017 20/05/17 STATEMENT OF CAPITAL GBP 100

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

20/05/1720 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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