CASSOPIA LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/02/242 February 2024 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2024-02-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/04/2325 April 2023 Registered office address changed from 1a Chalk Farm Parade Adelaide Road London NW3 2BN England to 1386 London Road Leigh on Sea Essex SS9 2UJ on 2023-04-25

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Registered office address changed from Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford upon Avon Warks CV37 8NE United Kingdom to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 2023-03-30

View Document

14/11/2214 November 2022 Termination of appointment of Massimiliano Boetti as a director on 2022-11-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

05/03/215 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR ALVARO ODEH TORRO

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

19/05/2019 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CESSATION OF ALEXANDRU CIPRIAN ENEA AS A PSC

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASSIMILIANO BOETTI

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRU ENEA

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR MASSIMILIANO BOETTI

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM UNIT 1A AND 1B ATHERSTONE BARNS ATHERSTONE ON STOUR STRATFORD-UPON-AVON CV37 8NE UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1821 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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