SASHA ROBERTSON CASTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

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

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

23/10/2023 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/02/2020

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM, 726 MILFORD TOWERS, THOMAS LANE, LONDON, SE6 4SE, ENGLAND

View Document

22/10/2022 October 2020

View Document

22/10/2022 October 2020 CESSATION OF ROHAN ROW RAMA AS A PSC

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SASHA CORINNA JANE ROBERTSON

View Document

21/10/2021 October 2020

View Document

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

View Accounts

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM, 15 IBBOTT STREET, LONDON, E1 4JS, ENGLAND

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

03/02/203 February 2020

View Document

03/02/203 February 2020 CESSATION OF SASHA CORINNA JANE ROBERTSON AS A PSC

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROHAN ROW RAMA

View Document

03/02/203 February 2020

View Document

03/02/203 February 2020

View Document

31/01/2031 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

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

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/04/1727 April 2017 23/01/17 STATEMENT OF CAPITAL GBP 300

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY SIMON CHERRY

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SASHA ROBERTSON / 03/08/2016

View Document

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

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/11/1517 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SASHA ROBERTSON / 01/10/2015

View Document

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

View Accounts

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

View Document

10/11/1410 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

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

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/11/1315 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

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

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/11/127 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/11/117 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SASHA ROBERTSON / 31/10/2011

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON FRANCIS MANDELL CHERRY / 31/10/2011

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/11/109 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/11/0912 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SASHA ROBERTSON / 12/11/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/02/065 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: THE PINES, BOARS HEAD, CROWBOROUGH, EAST SUSSEX TN6 3HD

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 COMPANY NAME CHANGED ROBERTSON KENNEDY CASTING LIMITE D CERTIFICATE ISSUED ON 26/11/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/05/046 May 2004 COMPANY NAME CHANGED WACKY CASTING LIMITED CERTIFICATE ISSUED ON 06/05/04

View Document

27/04/0427 April 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

31/10/0331 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information