- Company Overview for CASEWISE SYSTEMS LIMITED (02433240)
- Filing history for CASEWISE SYSTEMS LIMITED (02433240)
- People for CASEWISE SYSTEMS LIMITED (02433240)
- Charges for CASEWISE SYSTEMS LIMITED (02433240)
- More for CASEWISE SYSTEMS LIMITED (02433240)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Oct 2015 | CH01 | Director's details changed for Mr Alexandre Wentzo on 1 January 2014 | |
01 Oct 2015 | MR01 | Registration of charge 024332400007, created on 11 September 2015 | |
29 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 19 June 2014
|
|
29 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
14 May 2015 | MR01 | Registration of charge 024332400006, created on 1 May 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | CH01 | Director's details changed for Mr Alexandre Wentzo on 6 April 2012 | |
04 Oct 2014 | MR04 | Satisfaction of charge 4 in full | |
04 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
18 Jul 2014 | AD01 | Registered office address changed from 83 Baker Street London W1U 6AG to 25 Grosvenor Street London W1K 4QN on 18 July 2014 | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
05 Feb 2014 | AAMD | Amended group of companies' accounts made up to 31 December 2012 | |
07 Jan 2014 | AA | Group of companies' accounts made up to 31 December 2012 | |
14 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
21 Aug 2013 | AUD | Auditor's resignation | |
01 Aug 2013 | TM01 | Termination of appointment of Bernard Fisher as a director | |
10 Jun 2013 | AD01 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 10 June 2013 | |
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
21 Nov 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
12 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
09 Nov 2012 | CH01 | Director's details changed for Mr Alexandre Wentzo on 6 January 2011 | |
20 Mar 2012 | MISC | Section 519 | |
13 Mar 2012 | AUD | Auditor's resignation |