1305 CASSON LTD
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-09-30 |
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 |
28/02/2528 February 2025 | Confirmation statement made on 2025-01-18 with no updates |
14/08/2414 August 2024 | Director's details changed for Mr Nitin Ratilalbhai Palan on 2024-08-01 |
29/05/2429 May 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
29/05/2429 May 2024 | |
29/05/2429 May 2024 | |
29/05/2429 May 2024 | |
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 |
09/02/249 February 2024 | Notification of Kamu Palan as a person with significant control on 2024-01-01 |
30/01/2430 January 2024 | Satisfaction of charge 103876300001 in full |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with updates |
18/01/2418 January 2024 | Cessation of Golden Tours Ltd as a person with significant control on 2024-01-01 |
18/01/2418 January 2024 | Notification of Nitin Palan as a person with significant control on 2024-01-01 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
24/05/2324 May 2023 | |
24/05/2324 May 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
24/05/2324 May 2023 | |
24/05/2324 May 2023 | |
19/07/2119 July 2021 | Audit exemption subsidiary accounts made up to 2020-09-30 |
19/07/2119 July 2021 | |
19/07/2119 July 2021 | |
19/07/2119 July 2021 | |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
29/06/2129 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
04/07/194 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
15/06/1815 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
23/09/1623 September 2016 | 21/09/16 STATEMENT OF CAPITAL GBP 1 |
21/09/1621 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/09/1621 September 2016 | SECRETARY APPOINTED MRS KAMU PALAN |
21/09/1621 September 2016 | DIRECTOR APPOINTED MR MIKESH PALAN |
21/09/1621 September 2016 | DIRECTOR APPOINTED MR NITIN RATILALBHAI PALAN |
21/09/1621 September 2016 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
More Company Information
Recently Viewed
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