Advanced company searchLink opens in new window

CASEWISE SYSTEMS LIMITED

Company number 02433240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,180,488
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
  • GBP 1,180,488
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 1,179,470
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