CASSANDRA TRADING LTD

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-11-30

View Document

05/06/235 June 2023 Micro company accounts made up to 2023-02-28

View Document

05/06/235 June 2023 Previous accounting period shortened from 2023-11-30 to 2023-02-28

View Document

03/06/233 June 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/01/2319 January 2023 Appointment of Mr Iakov Bendet as a director on 2022-11-30

View Document

19/01/2319 January 2023 Termination of appointment of Juliette Michel Clarisse as a director on 2022-11-30

View Document

19/01/2319 January 2023 Change of details for Mr. Iakov Vladimirovich Bendet as a person with significant control on 2022-11-30

View Document

05/01/235 January 2023 Registered office address changed from 30 Bloomsbury Street Unit 7045, Ground Floor London WC1B 3QJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-01-05

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-19 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/09/2018 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 PREVEXT FROM 28/11/2019 TO 30/11/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 DIRECTOR APPOINTED MS. JULIETTE MICHEL CLARISSE

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 48 QUEEN ANNE STREET LONDON W1G 9JJ

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR GERALDINE PETRE-GUEST

View Document

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

07/12/187 December 2018 CESSATION OF LIUDMILA GOPENKO AS A PSC

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAKOV VLADIMIROVICH BENDET

View Document

29/11/1829 November 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

30/08/1830 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

29/08/1829 August 2018 CURRSHO FROM 29/11/2018 TO 28/11/2018

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

05/10/175 October 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/08/1631 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

23/11/1523 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE MARIE PETRE-GUEST / 06/11/2015

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS. GERALDINE MARIE PETRE-GUEST / 12/01/2015

View Document

22/12/1422 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MRS. GERALDINE PETRE-GUEST

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR KELLEE FRANCE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1319 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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