CASSIOPEIA CONSULTING LIMITED

Company Documents

DateDescription
05/07/165 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/04/164 April 2016 PREVSHO FROM 31/07/2016 TO 28/02/2016

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM
GROUND FLOOR 1 BAKER'S ROW
LONDON
EC1R 3DB

View Document

14/03/1614 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1614 March 2016 DECLARATION OF SOLVENCY

View Document

14/03/1614 March 2016 SPECIAL RESOLUTION TO WIND UP

View Document

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

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM
48 WINTERDOWN ROAD
ESHER
SURREY
KT10 8LP
ENGLAND

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
22A BETHUNE ROAD
LONDON
N16 5BD

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GAUNT / 17/12/2014

View Document

28/08/1428 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/03/1429 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH GAUNT

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
22A BETHUNE ROAD
LONDON
N16 5BD
ENGLAND

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
79 KYNASTON ROAD
LONDON
N16 0EB
ENGLAND

View Document

23/09/1323 September 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/03/1210 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/01/125 January 2012 SECRETARY APPOINTED MRS ELIZABETH GAUNT

View Document

05/01/125 January 2012 SECRETARY APPOINTED MRS ELIZABETH GAUNT

View Document

21/11/1121 November 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

10/07/1010 July 2010 DIRECTOR APPOINTED MR DAVID GAUNT

View Document

05/07/105 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

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