CASPER MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
30/01/2530 January 2025 | Registered office address changed from 55 Western Road Bexhill-on-Sea East Sussex TN40 1DT United Kingdom to 13 Napier House Elva Way Bexhill on Sea East Sussex TN39 5BF on 2025-01-30 |
30/06/2430 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/01/2425 January 2024 | Registered office address changed from Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE to 55 Western Road Bexhill-on-Sea East Sussex TN40 1DT on 2024-01-25 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
27/01/2327 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-05-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-26 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/04/2116 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
18/01/1818 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/06/1524 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/02/154 February 2015 | APPOINTMENT TERMINATED, SECRETARY NINA LINDLEY |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
21/06/1321 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/06/1117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXEY ZIMIN / 11/06/2010 |
17/06/1117 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
14/02/1114 February 2011 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 21-23 CORNFIELD LANE EASTBOURNE EAST SUSSEX BN21 4NE ENGLAND |
14/12/1014 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
01/09/101 September 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
20/05/1020 May 2010 | APPOINTMENT TERMINATED, DIRECTOR WESTONE BUINESS SERVICES LIMITED |
19/05/1019 May 2010 | DIRECTOR APPOINTED ALEXEY ZIMIN |
19/05/1019 May 2010 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN |
19/05/1019 May 2010 | APPOINTMENT TERMINATED, DIRECTOR NINA WILLIAMS |
19/05/1019 May 2010 | SECRETARY APPOINTED NINA LINDLEY |
19/05/1019 May 2010 | APPOINTMENT TERMINATED, DIRECTOR WESTONE BUINESS SERVICES LIMITED |
23/07/0923 July 2009 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM P2 FULHAM PARK HOUSE 1A CHESILTON ROAD LONDON SW6 5AA |
26/05/0926 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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