CASK GROUP LTD

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

10/07/2310 July 2023 Notification of Louis Haseman as a person with significant control on 2022-12-17

View Document

07/07/237 July 2023 Withdrawal of a person with significant control statement on 2023-07-07

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

20/06/2320 June 2023 Notification of a person with significant control statement

View Document

17/02/2317 February 2023 Termination of appointment of James Anderson as a director on 2022-12-02

View Document

17/02/2317 February 2023 Registered office address changed from Tower Bridge Business Centre East Smithfield London E1W 1AW England to 4 Davis Way Fareham Hampshire PO141JF on 2023-02-17

View Document

17/02/2317 February 2023 Appointment of Mr Louis Haseman as a director on 2022-12-02

View Document

17/02/2317 February 2023 Cessation of James Anderson as a person with significant control on 2022-12-02

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-05-31

View Document

27/09/2227 September 2022 Registered office address changed from 6-7 Waterside Station Road Harpenden AL5 4US England to Tower Bridge Business Centre East Smithfield London E1W 1AW on 2022-09-27

View Document

27/09/2227 September 2022 Registered office address changed from 209 Cocoa Studios the Biscuit Factory 100 Drummond Road London SE16 4DG England to 6-7 Waterside Station Road Harpenden AL5 4US on 2022-09-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/10/2125 October 2021 Termination of appointment of Spencer Clarke Barton as a director on 2021-10-21

View Document

25/10/2125 October 2021 Cessation of Spencer Clarke Barton as a person with significant control on 2021-10-21

View Document

25/10/2125 October 2021 Appointment of Mr James Anderson as a director on 2021-10-21

View Document

25/10/2125 October 2021 Notification of James Anderson as a person with significant control on 2021-10-21

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

25/10/2125 October 2021 Registered office address changed from Suites 5 & 7, 3rd Floor Roxby House 20-22 Station Road Sidcup DA15 7EJ United Kingdom to 209 Cocoa Studios the Biscuit Factory 100 Drummond Road London SE16 4DG on 2021-10-25

View Document

13/05/2113 May 2021 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