CASSIOPEIA LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Total exemption full accounts made up to 2024-03-31 |
08/04/258 April 2025 | Compulsory strike-off action has been discontinued |
06/04/256 April 2025 | Confirmation statement made on 2025-03-15 with no updates |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | Confirmation statement made on 2024-03-15 with no updates |
20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-03-31 |
15/01/2415 January 2024 | Total exemption full accounts made up to 2022-03-31 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Confirmation statement made on 2023-03-15 with no updates |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2020-03-31 |
10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
08/08/218 August 2021 | Notification of a person with significant control statement |
08/08/218 August 2021 | Registered office address changed from Scale House Grassington Road Srylstone North Yorkshire BD23 6ER to Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY on 2021-08-08 |
08/08/218 August 2021 | Cessation of Haley Dianna Tansey as a person with significant control on 2021-03-12 |
08/08/218 August 2021 | Cessation of John Anthony Tansey as a person with significant control on 2021-03-12 |
07/08/217 August 2021 | Confirmation statement made on 2021-03-15 with updates |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
15/06/1915 June 2019 | DISS40 (DISS40(SOAD)) |
13/06/1913 June 2019 | CORPORATE SECRETARY APPOINTED BRIGANTIA SECRETARIES LIMITED |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
13/06/1913 June 2019 | APPOINTMENT TERMINATED, SECRETARY SCALE HOUSE SECRETARIES LIMITED |
04/06/194 June 2019 | FIRST GAZETTE |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
09/06/189 June 2018 | DISS40 (DISS40(SOAD)) |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
05/06/185 June 2018 | FIRST GAZETTE |
30/01/1830 January 2018 | APPOINTMENT TERMINATED, SECRETARY BRIGANTIA SECRETARIES LIMITED |
30/01/1830 January 2018 | CORPORATE SECRETARY APPOINTED SCALE HOUSE SECRETARIES LIMITED |
20/06/1720 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
05/01/175 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
04/04/164 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM SUITE 1 HAWKSTONE HOUSE VALLEY ROAD HEBDEN BRIDGE HX7 7BL |
21/10/1521 October 2015 | 31/03/15 TOTAL EXEMPTION FULL |
20/05/1520 May 2015 | 15/03/15 NO CHANGES |
15/01/1515 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
22/05/1422 May 2014 | CORPORATE SECRETARY APPOINTED BRIGANTIA SECRETARIES LIMITED |
08/05/148 May 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
17/12/1317 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
26/03/1326 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HALEY DIANNA TANSEY / 01/09/2012 |
09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY TANSEY / 01/09/2012 |
15/03/1215 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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