CASSANO CONSULTANCY LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Notification of Alexandru Danut Enach as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

30/11/2330 November 2023 Appointment of Mr Alexandru Danut Enach as a director on 2023-11-30

View Document

30/11/2330 November 2023 Cessation of Sean Caughey as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Termination of appointment of Sean Caughey as a director on 2023-11-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

View Accounts

03/08/213 August 2021 Appointment of Mr Sean Caughey as a director on 2021-07-21

View Document

03/08/213 August 2021 Termination of appointment of Simon Peter Dowson as a director on 2021-07-21

View Document

03/08/213 August 2021 Cessation of Simon Peter Dowson as a person with significant control on 2021-07-13

View Document

03/08/213 August 2021 Notification of Sean Caughey as a person with significant control on 2021-07-13

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR SEAN CAUGHEY

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE HOUSTON

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MS ANNE SINEAD HOUSTON

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN CAUGHEY

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EOIN CAUGHEY / 07/11/2016

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 18 QUAY STREET ARDGLASS DOWNPATRICK COUNTY DOWN BT30 7SA NORTHERN IRELAND

View Document

06/06/166 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 7 SAVAGES TERRACE NEWRY COUNTY DOWN BT35 6AT

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR EOIN CAUGHEY

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR SEAN CAUGHEY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 SAIL ADDRESS CHANGED FROM: BRIDGE HOUSE 3 BRIDGE STREET KILKEEL NEWRY COUNTY DOWN BT34 4AD NORTHERN IRELAND

View Document

26/05/1426 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICROBUSINESS IRELAND LIMITED

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM BRIDGE HOUSE 3 BRIDGE STREET KILKEEL NEWRY COUNTY DOWN BT34 4AD NORTHERN IRELAND

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 CORPORATE DIRECTOR APPOINTED MICROBUSINESS IRELAND LIMITED

View Document

24/05/1124 May 2011 SAIL ADDRESS CREATED

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM BRIDGE HOUSE 3 BRIDGE STREET KILKEEL NEWRY COUNTY DOWN BT34 4AD NORTHERN IRELAND

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 38 OLD ROAD ANNALONG NEWRY COUNTY DOWN BT34 4RD NORTHERN IRELAND

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR BUSINESS WORLD ENTERPRISE CENTRE LIMITED

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR EOIN MICHAEL CAUGHEY

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 69 CANAL STREET NEWRY BT35 6JF

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY BERNADETTE MURESAN

View Document

19/05/1019 May 2010 CORPORATE DIRECTOR APPOINTED BUSINESS WORLD ENTERPRISE CENTRE LIMITED

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MURESAN

View Document

23/06/0923 June 2009 31/05/09 ANNUAL ACCTS

View Document

27/05/0927 May 2009 17/05/09 ANNUAL RETURN SHUTTLE

View Document

23/02/0923 February 2009 31/05/08 ANNUAL ACCTS

View Document

20/06/0820 June 2008 CHANGE OF DIRS/SEC

View Document

22/05/0822 May 2008 17/05/08 ANNUAL RETURN SHUTTLE

View Document

17/05/0717 May 2007 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