CAISSON IO GROUP LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Director's details changed for Mr Angus Myrie Scott Brown on 2025-06-17 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | Confirmation statement made on 2024-01-13 with updates |
11/04/2411 April 2024 | Change of share class name or designation |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-03-31 |
08/08/238 August 2023 | Notification of a person with significant control statement |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Certificate of change of name |
15/02/2315 February 2023 | Particulars of variation of rights attached to shares |
15/02/2315 February 2023 | Memorandum and Articles of Association |
15/02/2315 February 2023 | Resolutions |
15/02/2315 February 2023 | Resolutions |
15/02/2315 February 2023 | Resolutions |
15/02/2315 February 2023 | Resolutions |
15/02/2315 February 2023 | Sub-division of shares on 2023-01-13 |
15/02/2315 February 2023 | Change of share class name or designation |
08/02/238 February 2023 | Confirmation statement made on 2023-01-13 with updates |
07/02/237 February 2023 | Cessation of Michael Andrew Newman as a person with significant control on 2023-01-13 |
07/02/237 February 2023 | Statement of capital following an allotment of shares on 2023-01-13 |
07/02/237 February 2023 | Statement of capital following an allotment of shares on 2023-01-13 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2023-01-13 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2023-01-13 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2023-01-13 |
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 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2023-01-13 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2023-01-13 |
06/02/236 February 2023 | Statement of capital following an allotment of shares on 2023-01-13 |
21/09/2221 September 2022 | Appointment of Mr Angus Myrie Scott Brown as a director on 2022-09-20 |
21/09/2221 September 2022 | Appointment of Mr Mark Lawley Bowden as a director on 2022-09-20 |
21/09/2221 September 2022 | Current accounting period extended from 2023-02-28 to 2023-03-31 |
21/09/2221 September 2022 | Appointment of Mr James Henry Barder as a director on 2022-09-20 |
21/09/2221 September 2022 | Appointment of Mr Philip Edward Fletcher Stott as a director on 2022-09-20 |
05/05/225 May 2022 | Certificate of change of name |
18/02/2218 February 2022 | Incorporation |
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