CASSOPIA LIMITED
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-06-30 |
02/02/242 February 2024 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2024-02-02 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/04/2325 April 2023 | Registered office address changed from 1a Chalk Farm Parade Adelaide Road London NW3 2BN England to 1386 London Road Leigh on Sea Essex SS9 2UJ on 2023-04-25 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/03/2330 March 2023 | Registered office address changed from Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford upon Avon Warks CV37 8NE United Kingdom to 1a Chalk Farm Parade Adelaide Road London NW3 2BN on 2023-03-30 |
14/11/2214 November 2022 | Termination of appointment of Massimiliano Boetti as a director on 2022-11-11 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
05/03/215 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
05/11/205 November 2020 | DIRECTOR APPOINTED MR ALVARO ODEH TORRO |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
19/05/2019 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CESSATION OF ALEXANDRU CIPRIAN ENEA AS A PSC |
15/04/2015 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASSIMILIANO BOETTI |
08/04/208 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRU ENEA |
08/04/208 April 2020 | DIRECTOR APPOINTED MR MASSIMILIANO BOETTI |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
18/07/1918 July 2019 | REGISTERED OFFICE CHANGED ON 18/07/2019 FROM UNIT 1A AND 1B ATHERSTONE BARNS ATHERSTONE ON STOUR STRATFORD-UPON-AVON CV37 8NE UNITED KINGDOM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1821 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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