CASSIUS MANAGEMENT LIMITED

Company Documents

DateDescription
17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW ERCOLANO / 19/05/2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW ERCOLANO / 19/05/2014

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM
C/O PALL MALL DEPOSIT
UNIT PL 11 124-128 BARLBY ROAD
LONDON
W10 6BL

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

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

View Accounts

10/08/1210 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/05/1126 May 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

22/10/1022 October 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 CERTIFICATE OF FACT - NAME CORRECTION FROM CASSIVS MANAGEMENT LIMITED TO CASSIUS MANAGEMENT LIMITED

View Document

02/09/102 September 2010 COMPANY NAME CHANGED CARDFISH LIMITED CERTIFICATE ISSUED ON 02/09/10

View Document

02/09/102 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

23/03/1023 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1010 March 2010 CHANGE OF NAME 05/03/2010

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/0922 December 2009 CHANGE OF NAME 09/12/2009

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED MR PHILIP ANDREW ERCOLANO

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED MR ANDREW KARL REGINALD WILSON

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR GRANT VAN DIJK

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 1 HOWARD ROAD SOUTHAMPTON HAMPSHIRE SO15 5BB ENGLAND

View Document

28/08/0928 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

22/12/0822 December 2008 COMPANY NAME CHANGED OBITEL LIMITED CERTIFICATE ISSUED ON 22/12/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 40 GERRARD STREET LONDON W1D 5QE UNITED KINGDOM

View Document

03/11/083 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/11/083 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED SECRETARY PREMIER SECRETARIES LIMITED

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 1 HOWARD ROAD SOUTHAMPTON HAMPSHIRE SO15 5BB

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR PREMIER DIRECTORS LIMITED

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY NEWHAVEN LIMITED

View Document

16/05/0816 May 2008 SECRETARY APPOINTED PETER WELBURN

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 122-126 TOOLEY STREET LONDON SE1 2TU

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR NEWHAVEN NOMINEES LIMITED

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED GRANT PAUL VAN DIJK

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 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