CASHELARD CAPITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/10/2226 October 2022 | Change of details for Mr Martin William Oliver Healy as a person with significant control on 2022-10-26 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-18 with updates |
20/01/2220 January 2022 | Termination of appointment of Vistra Cosec Limited as a secretary on 2022-01-06 |
20/01/2220 January 2022 | Appointment of Ph & Co Nominees Ltd as a secretary on 2022-01-06 |
13/01/2213 January 2022 | Appointment of Mr Paul Henry Bowden as a director on 2022-01-06 |
13/01/2213 January 2022 | Termination of appointment of Lisa Close as a director on 2022-01-06 |
13/01/2213 January 2022 | Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 42 Pitt Street Barnsley S70 1BB on 2022-01-13 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/08/215 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/04/196 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM OLIVER HEALY / 15/05/2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017 |
12/07/1712 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/04/1613 April 2016 | DISS40 (DISS40(SOAD)) |
12/04/1612 April 2016 | FIRST GAZETTE |
07/04/167 April 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | 31/12/14 TOTAL EXEMPTION FULL |
26/01/1526 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/11/145 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CLOSE / 31/10/2014 |
29/09/1429 September 2014 | 31/12/13 TOTAL EXEMPTION FULL |
14/02/1414 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA TAYLOR / 28/05/2013 |
23/01/1323 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/02/1213 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
03/03/113 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA TAYLOR / 28/02/2011 |
19/01/1119 January 2011 | CURRSHO FROM 31/01/2012 TO 31/12/2011 |
18/01/1118 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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