CASSIO MEWS TWO MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/06/251 June 2025 Micro company accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Termination of appointment of Ian James Harvey as a director on 2025-05-23

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

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

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

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

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

04/01/234 January 2023 Appointment of Mr Balazs Kelemen as a director on 2023-01-04

View Document

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

View Accounts

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

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR IAN JAMES HARVEY

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL FABB

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FABB / 29/04/2020

View Document

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

View Accounts

14/11/1914 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RED BRICK COMPANY SECRETARIES LIMITED / 13/11/2019

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 106 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE WALKER

View Document

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

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WALKER / 23/01/2017

View Document

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

View Accounts

23/05/1623 May 2016 21/05/16 NO MEMBER LIST

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD TOWSE

View Document

15/03/1615 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/05/1526 May 2015 21/05/15 NO MEMBER LIST

View Document

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

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1422 May 2014 21/05/14 NO MEMBER LIST

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 21/05/13 NO MEMBER LIST

View Document

06/03/136 March 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 21/05/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES TOWSE / 24/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FABB / 24/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WALKER / 24/05/2011

View Document

24/05/1124 May 2011 21/05/11 NO MEMBER LIST

View Document

25/11/1025 November 2010 CORPORATE SECRETARY APPOINTED RED BRICK COMPANY SECRETARIES LIMITED

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE WALKER

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 3 PREMIER PLACE WATFORD HERTS WD18 7PB

View Document

23/06/1023 June 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FABB / 21/05/2010

View Document

24/05/1024 May 2010 21/05/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WALKER / 21/05/2010

View Document

11/02/1011 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 ANNUAL RETURN MADE UP TO 21/05/09

View Document

20/04/0920 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM SUITE 109 ATLAS BUSINESS CENTRE IMEX HOUSE OXGATE LANE LONDON NW2 7HJ

View Document

24/06/0824 June 2008 SECRETARY APPOINTED LOUISE WALKER

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY P A REGISTRARS LTD

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY INTEGRITY PROPERTY MANAGEMENT LTD

View Document

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 21/05/08

View Document

02/04/082 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 DIRECTOR APPOINTED LOUISE WALKER

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: WILBERFORCE HOUSE STATION ROAD HENDON LONDON NW4 4QE

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 ANNUAL RETURN MADE UP TO 21/05/07

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 ANNUAL RETURN MADE UP TO 21/05/06

View Document

31/03/0631 March 2006 ANNUAL RETURN MADE UP TO 21/05/05

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 25 HARLEY STREET LONDON W1G 9BR

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/12/056 December 2005 FIRST GAZETTE

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0414 July 2004 ANNUAL RETURN MADE UP TO 21/05/04

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

24/03/0424 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 S252 DISP LAYING ACC 21/05/03

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 S366A DISP HOLDING AGM 21/05/03

View Document

21/05/0321 May 2003 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