CASPIAN ONE LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Marcus Andrew Graziano on 2025-07-28

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

15/11/2415 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Notification of Lee Allen Barnett as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

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

View Accounts

10/11/2310 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

26/07/2326 July 2023 Director's details changed for Marcus Andrew Graziano on 2023-07-26

View Document

13/06/2313 June 2023 Registered office address changed from 4th Floor Waverley House 115-119 Holdenhurst Road Bournemouth BH8 8DY England to 2nd Floor Telephone House 18 Christchurch Road Bournemouth BH1 3NE on 2023-06-13

View Document

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

View Accounts

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Satisfaction of charge 1 in full

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

24/03/2224 March 2022 Resolutions

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 4TH FLOOR, WAVERLEY HOUSE, 4TH FLOOR, WAVERLEY HOUSE, 115-119 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8DY ENGLAND

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

18/12/1918 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM C/O DYKE YAXLEY CHARTERED ACCOUNTANTS 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

25/06/1925 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

05/06/195 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

17/12/1817 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MARCUS ANDREW GRAZIANO / 06/04/2016

View Document

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

View Accounts

20/02/1720 February 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

22/03/1622 March 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

20/01/1620 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW GRAZIANO / 01/01/2016

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM MILE END 9 TABLEY ROAD KNUTSFORD CHESHIRE WA16 0NB

View Document

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050187000002

View Document

15/02/1415 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/04/1311 April 2013 ARTICLES OF ASSOCIATION

View Document

11/04/1311 April 2013 ALTER ARTICLES 14/03/2013

View Document

11/04/1311 April 2013 14/03/13 STATEMENT OF CAPITAL GBP 1101

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

03/04/123 April 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

03/04/123 April 2012 16/01/12 STATEMENT OF CAPITAL GBP 1001

View Document

20/03/1220 March 2012 INC NOM CAP 16/01/2012

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

18/05/1118 May 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

16/05/1116 May 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/05/104 May 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ALLEN BARNETT / 19/01/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ANDREW GRAZIANO / 19/01/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAZIANO / 19/01/2010

View Document

07/01/107 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/107 January 2010 18/12/09 STATEMENT OF CAPITAL GBP 1000

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

16/05/0916 May 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED DAVID GRAZIANO

View Document

11/02/0811 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 S366A DISP HOLDING AGM 19/01/04

View Document

05/03/045 March 2004 COMPANY NAME CHANGED CASPIAN1 LIMITED CERTIFICATE ISSUED ON 05/03/04

View Document

19/01/0419 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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