CASAJOT LTD

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2024-11-13 with no updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-04-05

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-04-05

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PAUL TAYLOR / 10/04/2019

View Document

26/02/2026 February 2020 CESSATION OF PAULA ADAMS AS A PSC

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PAUL TAYLOR

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 38-40 ORMEAU ROAD BELFAST BT7 2EA

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

21/11/1821 November 2018 CESSATION OF JOSEPH PAUL TAYLOR AS A PSC

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA ADAMS

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

26/01/1626 January 2016 TRANSFER OF SHARES 01/12/2015

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR NIEVE TAYLOR

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

25/11/1525 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 SECOND FILING WITH MUD 13/11/14 FOR FORM AR01

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED JOSEPH TAYLOR

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE TAYLOR

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

17/12/1417 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY DEIRDRE TAYLOR

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MISS NIEVE SINEAD TAYLOR

View Document

26/01/1426 January 2014 PREVSHO FROM 30/11/2013 TO 05/04/2013

View Document

24/11/1324 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEIRA TAYLOR

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

12/03/1312 March 2013 DIRECTOR APPOINTED DEIDRE TAYLOR

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED KEIRA LIANNE TAYLOR

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE TAYLOR

View Document

20/11/1220 November 2012 TRANSFER OF SHARES 13/11/2012

View Document

13/11/1213 November 2012 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