CASA ACTUARIAL CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewRegistered office address changed from 1 1 Sunny Hill Villas Bruton Somerset BA10 0NR United Kingdom to 2 Sunny Hill Villas Bruton BA10 0NR on 2025-07-27

View Document

27/07/2527 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

18/05/2518 May 2025 Micro company accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Registered office address changed from 2 Sunny Hill Villas Bruton BA10 0NR England to 1 1 Sunny Hill Villas Bruton Somerset BA10 0NR on 2024-09-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

28/04/2428 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/07/2315 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/05/2221 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/07/2111 July 2021 Registered office address changed from The Parlour House Redlynch Bruton BA10 0NH England to 1 Sunny Hill Villa Sunny Hill Bruton BA10 0NR on 2021-07-11

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, SECRETARY MEGAN JONES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM FIELD HOUSE LOWER ANSFORD CASTLE CARY BA7 7JY ENGLAND

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM FIELD HOUSE LOWER ANSFORD CASTLE CARY SOMERSET BA7 7JY UNITED KINGDOM

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM THE PARLOUR HOUSE REDLYNCH BRUTON BA10 0NH ENGLAND

View Document

11/12/1811 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MEGAN ROSEMARY BOUCHAIB / 30/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/11/1717 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RACHID BOUCHAIB / 01/12/2016

View Document

02/08/162 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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