LUKE CASCARINI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

14/09/2314 September 2023 Change of details for Dorslet Ltd as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Registered office address changed from 27 Stockwood Business Park Stockwood Redditch B96 6SX England to 23 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX on 2023-09-14

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

12/07/2112 July 2021 Notification of Dorslet Ltd as a person with significant control on 2020-06-26

View Document

18/06/2118 June 2021 Director's details changed for Mr Luke Cascarini on 2021-06-18

View Document

18/06/2118 June 2021 Director's details changed for Joanne Cascarini on 2021-06-18

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/2020 July 2020 ARTICLES OF ASSOCIATION

View Document

20/07/2020 July 2020 ADOPT ARTICLES 26/06/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

14/05/1814 May 2018 SECRETARY'S CHANGE OF PARTICULARS / CARLA WOODCOCK / 14/05/2018

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 134 WICKHAM WAY BECKENHAM KENT BR3 3AR

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR LUKE CASCARINI / 10/07/2016

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 SECRETARY'S CHANGE OF PARTICULARS / CARLA WOODCOCK / 10/06/2016

View Document

29/04/1629 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 134 WICKHAM WAY PARK LANGLEY BECKENHAM KENT BR3 3AR ENGLAND

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CASCARINI / 21/07/2013

View Document

21/07/1421 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 171 KINGS HALL ROAD BECKENHAM KENT BR3 1LL ENGLAND

View Document

07/08/137 August 2013 SECRETARY APPOINTED CARLA WOODCOCK

View Document

07/08/137 August 2013 DIRECTOR APPOINTED JOANNE CASCARINI

View Document

07/08/137 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1210 July 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