CAISSON IO GROUP LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewDirector's details changed for Mr Angus Myrie Scott Brown on 2025-06-17

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Confirmation statement made on 2024-01-13 with updates

View Document

11/04/2411 April 2024 Change of share class name or designation

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Notification of a person with significant control statement

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Certificate of change of name

View Document

15/02/2315 February 2023 Particulars of variation of rights attached to shares

View Document

15/02/2315 February 2023 Memorandum and Articles of Association

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Sub-division of shares on 2023-01-13

View Document

15/02/2315 February 2023 Change of share class name or designation

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-13 with updates

View Document

07/02/237 February 2023 Cessation of Michael Andrew Newman as a person with significant control on 2023-01-13

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

06/02/236 February 2023 Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA United Kingdom to Hasilwood House 60-64 Bishopsgate London EC2N 4AW on 2023-02-06

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

21/09/2221 September 2022 Appointment of Mr Angus Myrie Scott Brown as a director on 2022-09-20

View Document

21/09/2221 September 2022 Appointment of Mr Mark Lawley Bowden as a director on 2022-09-20

View Document

21/09/2221 September 2022 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

21/09/2221 September 2022 Appointment of Mr James Henry Barder as a director on 2022-09-20

View Document

21/09/2221 September 2022 Appointment of Mr Philip Edward Fletcher Stott as a director on 2022-09-20

View Document

05/05/225 May 2022 Certificate of change of name

View Document

18/02/2218 February 2022 Incorporation

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