CASPIAN GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

28/11/2428 November 2024 Registered office address changed from Caspian House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR England to 8 Church Green East Redditch B98 8BP on 2024-11-28

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-07-27 with updates

View Document

19/06/2319 June 2023 Registered office address changed from Unit 11 2M Trade Park Beddow Way Aylesford Kent ME20 7BT to Caspian House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 2023-06-19

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Certificate of change of name

View Document

09/01/239 January 2023 Change of name notice

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089745870002

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089745870003

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089745870001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 DIRECTOR APPOINTED MR BAHMAN RAHIMI

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

01/04/191 April 2019 SUB-DIVISION 19/12/17

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CESSATION OF ICOM HOLDINGS LIMITED AS A PSC

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK DONOGHUE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

13/12/1713 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DONOGHUE / 11/11/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/10/1510 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089745870001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

04/04/144 April 2014 CURREXT FROM 30/04/2015 TO 30/06/2015

View Document

02/04/142 April 2014 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