CASGO CONNECTIONS LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

19/12/2319 December 2023 Director's details changed for Mr Stanley Onwuje on 2021-07-06

View Document

15/09/2315 September 2023 Amended micro company accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Change of details for Mr Stanley Onwuje as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Mr Stanley Onwuje on 2023-05-15

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 51-53 CHURCH ROAD HOVE EAST SUSSEX BN3 2BD

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/05/1615 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

10/12/1510 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/05/1517 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/05/1417 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY ONWUJE / 15/01/2014

View Document

17/05/1417 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085290640001

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY ONWUJE / 11/09/2013

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY ONWUJE / 11/09/2013

View Document

28/10/1328 October 2013 COMPANY NAME CHANGED CASGO CLEANING LTD CERTIFICATE ISSUED ON 28/10/13

View Document

18/10/1318 October 2013 COMPANY NAME CHANGED CASGO CATERING AND CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 18/10/13

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 143A PORTLAND ROAD HOVE EAST SUSSEX BN3 5QJ ENGLAND

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES POKOO

View Document

21/06/1321 June 2013 14/05/13 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1318 June 2013 14/05/13 STATEMENT OF CAPITAL GBP 100

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR CHARLES POKOO

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 37 FOREDOWN DRIVE PORTSLADE BRIGHTON BN41 2BD ENGLAND

View Document

14/05/1314 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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