1305 CASSON LTD

Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/02/2528 February 2025 Registered office address changed from 338 Athlon Road Unit 2 Axis 40 Alperton Middlesex HA0 1YJ England to 310 Harrow Road Wembley HA9 6LL on 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

14/08/2414 August 2024 Director's details changed for Mr Nitin Ratilalbhai Palan on 2024-08-01

View Document

29/05/2429 May 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024

View Document

28/03/2428 March 2024 Registered office address changed from 156 Cromwell Road London SW7 4EF England to 338 Athlon Road Unit 2 Axis 40 Alperton Middlesex HA0 1YJ on 2024-03-28

View Document

09/02/249 February 2024 Notification of Kamu Palan as a person with significant control on 2024-01-01

View Document

30/01/2430 January 2024 Satisfaction of charge 103876300001 in full

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/01/2418 January 2024 Cessation of Golden Tours Ltd as a person with significant control on 2024-01-01

View Document

18/01/2418 January 2024 Notification of Nitin Palan as a person with significant control on 2024-01-01

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

24/05/2324 May 2023

View Document

24/05/2324 May 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

24/05/2324 May 2023

View Document

24/05/2324 May 2023

View Document

19/07/2119 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

19/07/2119 July 2021

View Document

19/07/2119 July 2021

View Document

19/07/2119 July 2021

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

23/09/1623 September 2016 21/09/16 STATEMENT OF CAPITAL GBP 1

View Document

21/09/1621 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/1621 September 2016 SECRETARY APPOINTED MRS KAMU PALAN

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR MIKESH PALAN

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR NITIN RATILALBHAI PALAN

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

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