CASSIOPE COMMERCE LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Micro company accounts made up to 2024-09-30

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

07/01/247 January 2024 Registered office address changed from 2B Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom to Buchanan House the Broadway Crowborough TN6 1DA on 2024-01-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2022-09-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-09-30

View Document

03/02/223 February 2022 Amended micro company accounts made up to 2020-09-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROYSTON BARNEY

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR ROYSTON COOPER

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYSTON COOPER

View Document

09/06/209 June 2020 CESSATION OF ROYSTON MICHAEL CHARLES BARNEY AS A PSC

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR ROYSTON MICHAEL CHARLES BARNEY

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYSTON MICHAEL CHARLES BARNEY

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

17/04/1917 April 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

05/09/185 September 2018 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