CASSIOPEIA LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2024-03-31

View Document

08/04/258 April 2025 Compulsory strike-off action has been discontinued

View Document

06/04/256 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2022-03-31

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-03-31

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Compulsory strike-off action has been discontinued

View Document

08/08/218 August 2021 Notification of a person with significant control statement

View Document

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

View Document

08/08/218 August 2021 Cessation of Haley Dianna Tansey as a person with significant control on 2021-03-12

View Document

08/08/218 August 2021 Cessation of John Anthony Tansey as a person with significant control on 2021-03-12

View Document

07/08/217 August 2021 Confirmation statement made on 2021-03-15 with updates

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

13/06/1913 June 2019 CORPORATE SECRETARY APPOINTED BRIGANTIA SECRETARIES LIMITED

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY SCALE HOUSE SECRETARIES LIMITED

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY BRIGANTIA SECRETARIES LIMITED

View Document

30/01/1830 January 2018 CORPORATE SECRETARY APPOINTED SCALE HOUSE SECRETARIES LIMITED

View Document

20/06/1720 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM SUITE 1 HAWKSTONE HOUSE VALLEY ROAD HEBDEN BRIDGE HX7 7BL

View Document

21/10/1521 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 15/03/15 NO CHANGES

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 CORPORATE SECRETARY APPOINTED BRIGANTIA SECRETARIES LIMITED

View Document

08/05/148 May 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HALEY DIANNA TANSEY / 01/09/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY TANSEY / 01/09/2012

View Document

15/03/1215 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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