CASM TECHNOLOGY LLP

Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

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

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

08/08/238 August 2023 Notification of Carl Jackiere Miller as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Notification of Nestor Prieto Chavana as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Appointment of Dr Nestor Prieto Chavana as a member on 2023-08-08

View Document

12/06/2312 June 2023 Notification of Alex Krasodomski-Jones as a person with significant control on 2023-06-09

View Document

12/06/2312 June 2023 Notification of Christopher Jozef Inskip as a person with significant control on 2023-06-09

View Document

12/06/2312 June 2023 Notification of Francesca Arcostanzo as a person with significant control on 2023-06-09

View Document

12/06/2312 June 2023 Notification of Simon Wibberley as a person with significant control on 2023-06-09

View Document

12/06/2312 June 2023 Notification of Jack Frederick Pay as a person with significant control on 2023-06-09

View Document

12/06/2312 June 2023 Notification of Justin Michael Crow as a person with significant control on 2023-06-09

View Document

12/06/2312 June 2023 Withdrawal of a person with significant control statement on 2023-06-12

View Document

12/06/2312 June 2023 Notification of Andrew David Robertson as a person with significant control on 2023-06-09

View Document

12/06/2312 June 2023 Notification of Joshua Peter Holborn Smith as a person with significant control on 2023-06-09

View Document

12/06/2312 June 2023 Notification of David Jeremy Weir as a person with significant control on 2023-06-09

View Document

12/06/2312 June 2023 Notification of Jeremy Paul Reffin as a person with significant control on 2023-06-09

View Document

14/04/2314 April 2023 Appointment of Mr Justin Michael Crow as a member on 2023-04-14

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Appointment of Ms Francesca Arcostanzo as a member on 2022-10-26

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Appointment of Mr Christopher Jozef Inskip as a member on 2021-11-26

View Document

26/11/2126 November 2021 Appointment of Dr Jack Frederick Pay as a member on 2021-11-26

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/05/2020 May 2020 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

20/05/2020 May 2020 COMPANY NAME CHANGED CASM CONSULTING LLP CERTIFICATE ISSUED ON 20/05/20

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 483 GREEN LANES, LONDON GREEN LANES LONDON N13 4BS ENGLAND

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM BIRCHES FARM LEWES ROAD ISFIELD UCKFIELD EAST SUSSEX TN22 5TY

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

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

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, LLP MEMBER JAMIE BARTLETT

View Document

02/04/182 April 2018 LLP MEMBER APPOINTED MR ALEXANDER LESLIE KRASODOMSKI-JONES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

25/07/1725 July 2017 LLP MEMBER APPOINTED MR JOSHUA PETER HOLBORN SMITH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

18/09/1518 September 2015 ANNUAL RETURN MADE UP TO 18/09/15

View Document

11/07/1511 July 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

18/06/1518 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

01/10/141 October 2014 LLP MEMBER APPOINTED MR ANDREW DAVID ROBERTSON

View Document

01/10/141 October 2014 LLP MEMBER APPOINTED MR SIMON WIBBERLEY

View Document

01/10/141 October 2014 Appointment of Mr Jamie Jonathon Bartlett as a member on 2014-10-01

View Document

01/10/141 October 2014 LLP MEMBER APPOINTED MR JAMIE JONATHON BARTLETT

View Document

22/09/1422 September 2014 ANNUAL RETURN MADE UP TO 18/09/14

View Document

01/05/141 May 2014 LLP MEMBER APPOINTED PROFESSOR DAVID JEREMY WEIR

View Document

18/09/1318 September 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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