CASPIAN ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

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

View Accounts

20/04/2420 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

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

View Accounts

06/06/236 June 2023 Director's details changed for Mr Ritnesh Sinha on 2023-06-01

View Document

06/06/236 June 2023 Director's details changed for Dr Janardan Prasad Sinha on 2023-06-01

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

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

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/05/225 May 2022 Director's details changed for Mr Ritnesh Sinha on 2022-05-05

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

05/05/225 May 2022 Secretary's details changed for Mr Ritnesh Sinha on 2022-05-05

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/05/211 May 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

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

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 1 WARSTONE DRIVE WEST BROMWICH WEST MIDLANDS B71 4BH

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONARDAN SINH / 10/10/2018

View Document

10/10/1810 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RITNESH SINH / 10/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RITNESH SINH / 10/10/2018

View Document

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

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

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

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/05/168 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/05/1515 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual return made up to 4 August 2014 with full list of shareholders

View Document

27/10/1427 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ESQ RITNESH SINH / 24/10/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ESQ RITNESH SINH / 24/10/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONARDAN SINH / 24/10/2014

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM C/O PAJ 9 EDGAR STREET WORCESTER WR1 2LR

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/05/1415 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/06/131 June 2013 REGISTERED OFFICE CHANGED ON 01/06/2013 FROM C/O PA JONES 9 EDGAR STREET WORCESTER WORCS WR1 2LR GREAT BRITAIN

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ESQ RITNESH SINHA / 07/05/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ESQ RITNESH SINHA / 07/05/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JANARDAN PRASAD SINHA / 07/05/2013

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM C/O ALUN RICHARDS MUNDYS THE WAREHOUSE GWYNNE STREET HEREFORD HEREFORDSHIRE HR4 9DP ENGLAND

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 1 WARSTONE DRIVE WEST BROMWICH WEST MIDLANDS B71 4BH

View Document

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ESQ RAVI RITNESH SINHA / 23/04/2012

View Document

24/04/1224 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ESQ RAVI RITNESH SINHA / 23/04/2012

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/05/113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

06/05/106 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/07/0928 July 2009 CURREXT FROM 30/04/2009 TO 31/08/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANARDAN SINHA / 21/04/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/04/082 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/03/0826 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 10 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1PS

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED DR JANARDAN PRASAD SINHA

View Document

25/03/0825 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN KNOWLES

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON KNOWLES / 03/03/2008

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 5 REGENTS COURT 92 RANDOLPH AVENUE LONDON W9 1BG

View Document

18/05/0718 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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