CASSIA TRADE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

14/01/2514 January 2025 Registered office address changed from 223 Regent Street London W1B 2QD England to 126 East Ferry Rd London E14 9FP on 2025-01-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

27/10/2127 October 2021 Appointment of Mr Peter Richter as a director on 2021-10-18

View Document

27/10/2127 October 2021 Termination of appointment of Luis Miskovsky as a director on 2021-10-18

View Document

27/10/2127 October 2021 Registered office address changed from 223 Regent Street Suite 601 London W1B 2QD United Kingdom to 223 Regent Street London W1B 2QD on 2021-10-27

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

13/07/2113 July 2021 Cessation of Luis Miskovsky as a person with significant control on 2021-07-08

View Document

13/07/2113 July 2021 Notification of Cassia Trade & Finance Ltd as a person with significant control on 2021-07-08

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 COMPANY NAME CHANGED CASSIA TRADE LIMITED CERTIFICATE ISSUED ON 11/09/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, SECRETARY CASSIA PRODUCTIONS LTD

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 29 HARLEY STREET LONDON W1G 9QR

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/08/157 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

07/08/157 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASSIA ESTATE LTD / 21/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1210 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASSIA ESTATE LTD / 14/07/2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 29 HARLEY STREET LONDON W1G 9QR UNITED KINGDOM

View Document

10/08/1010 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS MISKOVSKY / 18/05/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUBOS MISKOVSKY / 10/03/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR UNITED KINGDOM

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 29 HARLEY STREET LONDON W1G 9QR UNITED KINGDOM

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 29 HARLEY STREET LONDON W1G 9QR

View Document

28/08/0828 August 2008 SECRETARY APPOINTED CASSIA ESTATE LTD

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD

View Document

11/08/0811 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUBOS MISKOVSKY / 17/03/2008

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

14/07/0614 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/0614 July 2006 £ NC 1000/100000 14/07/06

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