CASPIAN WORLD COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-29

View Document

27/08/2427 August 2024 Termination of appointment of Java Secretarial Services Ltd as a secretary on 2023-12-31

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 25 BRUTON LANE LONDON W1J 6JQ

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MADAM LEYLA AGHAMALOVA / 21/10/2016

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/07/1510 July 2015 CORPORATE SECRETARY APPOINTED JAVA SECRETARIAL SERVICES LTD

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, SECRETARY LEYLA AGHAMALOVA

View Document

10/07/1510 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELDAR AGHAMALOV

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR DHIRSINGH JODHUN

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/03/1531 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / LEYLA AGHAMALOVA / 16/03/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ELDAR ARIF AGHAMALOV / 16/03/2015

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/04/1428 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/07/1323 July 2013 DIRECTOR APPOINTED MADAM LEYLA AGHAMALOVA

View Document

22/07/1322 July 2013 15/07/13 STATEMENT OF CAPITAL GBP 4

View Document

23/04/1323 April 2013 COMPANY NAME CHANGED CASPIAN WORLD COMMUNICATION LTD CERTIFICATE ISSUED ON 23/04/13

View Document

23/04/1323 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ELDAR ARIF AGAMALOV / 04/04/2013

View Document

13/03/1313 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1313 March 2013 COMPANY NAME CHANGED CASPIAN WORLD COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 13/03/13

View Document

28/02/1328 February 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