Advanced company searchLink opens in new window

CASSIO MOTOR COMPANY LIMITED

Company number 02467861

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)
03 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with no updates
21 Nov 2024 AA Micro company accounts made up to 31 July 2024
03 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
22 Sep 2023 AA Micro company accounts made up to 31 July 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
18 Oct 2022 AA Micro company accounts made up to 31 July 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 31 July 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
05 Nov 2020 AA Micro company accounts made up to 31 July 2020
02 Apr 2020 AD01 Registered office address changed from Tan Yr Allt Cwm Prysor Trawsfynydd Blaenau Ffestiniog Gwynedd LL41 4TR Wales to Three Acres Country House Ellersdown Lane Brushford Dulverton Somerset TA22 9AR on 2 April 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 31 July 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 July 2018
12 Feb 2018 AA Micro company accounts made up to 31 July 2017
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
20 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
20 Feb 2017 CH01 Director's details changed for Miss Jacqueline Mary Davies on 7 February 2017
20 Feb 2017 CH01 Director's details changed for Mr David James Davies on 7 February 2017
20 Feb 2017 CH03 Secretary's details changed for Miss Jacqueline Mary Davies on 7 February 2017
01 Nov 2016 AD01 Registered office address changed from Tan Yr Allt Cwm Prysor Trawsfynydd Blaenau Ffestiniog Gwynedd LL41 4TR Wales to Tan Yr Allt Cwm Prysor Trawsfynydd Blaenau Ffestiniog Gwynedd LL41 4TR on 1 November 2016
01 Nov 2016 AD01 Registered office address changed from 20 Baytree Walk Watford Herts WD1 3RX to Tan Yr Allt Cwm Prysor Trawsfynydd Blaenau Ffestiniog Gwynedd LL41 4TR on 1 November 2016
30 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100