CASAKOO BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-16 with updates |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-16 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-16 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-12-31 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-16 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/04/2120 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES |
06/04/206 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/03/2023 March 2020 | APPOINTMENT TERMINATED, SECRETARY RUTH DEWING |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
27/01/2027 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES PATRICK DEWING / 10/04/2019 |
27/01/2027 January 2020 | CESSATION OF RUTH ELAINE DEWING AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/06/1913 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/05/1822 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/11/176 November 2017 | DIRECTOR APPOINTED MRS RUTH ELAINE DEWING |
18/04/1718 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/01/158 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/11/1425 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK DEWING / 12/09/2014 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/01/142 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
21/11/1321 November 2013 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM BARNBROOK SINCLAIR CHARTERED ACCOUNTANTS 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG |
21/11/1321 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK DEWING / 08/11/2013 |
10/05/1310 May 2013 | 01/02/12 STATEMENT OF CAPITAL GBP 200 |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/12/1220 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/02/1220 February 2012 | 01/02/12 STATEMENT OF CAPITAL GBP 150 |
08/02/128 February 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/01/1118 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/01/1020 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
16/12/0916 December 2009 | ADOPT ARTICLES 18/11/2009 |
13/10/0913 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / RUTH ELAINE DEWING / 01/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK DEWING / 01/10/2009 |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/02/088 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
08/02/088 February 2008 | SECRETARY'S PARTICULARS CHANGED |
14/01/0814 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/01/074 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/01/0617 January 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | S366A DISP HOLDING AGM 14/12/04 |
14/12/0414 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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