CASSINI INTERNATIONAL PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/11/2215 November 2022 Registered office address changed from 4 High Street Alton Hampshire GU34 1BU to 2 Oriel Court Omega Park Alton Hampshire GU34 2YT on 2022-11-15

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM GILL / 24/07/2014

View Document

11/11/1411 November 2014 COMPANY NAME CHANGED CASSINI OVERSEAS LTD CERTIFICATE ISSUED ON 11/11/14

View Document

23/10/1423 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1423 October 2014 CHANGE OF NAME 01/10/2014

View Document

06/10/146 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/08/1420 August 2014 CHANGE OF NAME 04/08/2014

View Document

20/08/1420 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/145 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/10/134 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

03/10/123 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

02/10/112 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

26/06/1126 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/10/103 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM GILL / 06/09/2010

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/03/101 March 2010 Annual return made up to 6 September 2009 with full list of shareholders

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

11/03/0911 March 2009 DISS40 (DISS40(SOAD))

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR MICHAEL WILLIAM GILL

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

06/09/076 September 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