P J CASPER ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/08/2514 August 2025 | Unaudited abridged accounts made up to 2025-02-28 |
| 25/07/2525 July 2025 | Confirmation statement made on 2025-07-23 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-23 with updates |
| 22/07/2422 July 2024 | Change of share class name or designation |
| 12/06/2412 June 2024 | Unaudited abridged accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
| 27/04/2327 April 2023 | Unaudited abridged accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 14/02/2214 February 2022 | Register(s) moved to registered inspection location 9 Barton Road Wheathampstead St. Albans Hertfordshire AL4 8QG |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
| 14/02/2214 February 2022 | Register inspection address has been changed to 9 Barton Road Wheathampstead St. Albans Hertfordshire AL4 8QG |
| 11/06/2111 June 2021 | 28/02/21 UNAUDITED ABRIDGED |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
| 05/08/205 August 2020 | 29/02/20 UNAUDITED ABRIDGED |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 15/02/2015 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
| 04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
| 27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
| 21/06/1721 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
| 25/11/1625 November 2016 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM RIVERSIDE HOUSE 1 PLACE FARM WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8SB |
| 20/06/1620 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 19/02/1619 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
| 20/07/1520 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 16/02/1516 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
| 15/05/1415 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 23/04/1423 April 2014 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 9 BARTON ROAD WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8QG |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 17/02/1417 February 2014 | APPOINTMENT TERMINATED, SECRETARY IRENE CASPER |
| 17/02/1417 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
| 17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IRENE ANNE CASPER / 14/02/2014 |
| 17/02/1417 February 2014 | REGISTERED OFFICE CHANGED ON 17/02/2014 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD KENSINGTON LONDON SW7 4ET ENGLAND |
| 29/08/1329 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN CASPER / 21/02/2013 |
| 29/08/1329 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IRENE ANNE CASPER / 21/02/2013 |
| 29/08/1329 August 2013 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD KENSINGTON LONDON SW7 5ET ENGLAND |
| 29/08/1329 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / IRENE ANNE CASPER / 21/02/2013 |
| 21/02/1321 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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