CASA LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Accounts for a small company made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 29/10/2429 October 2024 | Accounts for a small company made up to 2024-03-31 |
| 02/10/242 October 2024 | Change of details for Oltec Group Holding Ltd as a person with significant control on 2023-09-01 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/03/241 March 2024 | Current accounting period extended from 2023-11-30 to 2024-03-31 |
| 01/02/241 February 2024 | Director's details changed for Mr Olivier Rene Basile Lucien Cavaliere on 2024-02-01 |
| 01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 22/12/2322 December 2023 | Accounts for a small company made up to 2022-11-30 |
| 08/12/238 December 2023 | Compulsory strike-off action has been discontinued |
| 08/12/238 December 2023 | Compulsory strike-off action has been discontinued |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 25/09/2325 September 2023 | Registered office address changed from 104-108 Wallgate 104-108 Wallgate, 1st & 2nd Floor Wigan Lancashire WN3 4AB England to 208 Wigan Road Hindley Wigan WN2 3BU on 2023-09-25 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 30/11/2230 November 2022 | Confirmation statement made on 2022-11-06 with updates |
| 03/02/223 February 2022 | Cessation of Denis Robinson as a person with significant control on 2022-02-01 |
| 02/02/222 February 2022 | Appointment of Mr Olivier Rene Basile Lucien Cavaliere as a director on 2022-02-01 |
| 02/02/222 February 2022 | Registered office address changed from 9 Queen Street Leigh Lancashire WN7 4NQ to 104-108 Wallgate 104-108 Wallgate, 1st & 2nd Floor Wigan Lancashire WN3 4AB on 2022-02-02 |
| 02/02/222 February 2022 | Notification of Oltec Group Holding Ltd as a person with significant control on 2022-02-01 |
| 02/02/222 February 2022 | Termination of appointment of Denis Robinson as a director on 2022-02-01 |
| 18/01/2218 January 2022 | Total exemption full accounts made up to 2021-11-30 |
| 10/12/2110 December 2021 | Confirmation statement made on 2021-11-06 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 08/02/218 February 2021 | 30/11/20 TOTAL EXEMPTION FULL |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
| 12/02/2012 February 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
| 23/09/1923 September 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GASKELL |
| 23/09/1923 September 2019 | CESSATION OF STEPHEN GASKELL AS A PSC |
| 20/08/1920 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
| 30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
| 18/07/1718 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 20/11/1620 November 2016 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
| 05/09/165 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 18/12/1518 December 2015 | Annual return made up to 6 November 2015 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 12/11/1412 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS ROBINSON / 12/11/2014 |
| 12/11/1412 November 2014 | Annual return made up to 6 November 2014 with full list of shareholders |
| 06/08/146 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 11/11/1311 November 2013 | Annual return made up to 6 November 2013 with full list of shareholders |
| 11/11/1311 November 2013 | DIRECTOR APPOINTED MR STEPHEN GASKELL |
| 06/11/126 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 06/11/126 November 2012 | COMPANY NAME CHANGED CAJA LETTINGS LIMITED CERTIFICATE ISSUED ON 06/11/12 |
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