Advanced company searchLink opens in new window

THE CASINO LIMITED

Company number 03076318

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)
02 May 2019 AA Accounts for a dormant company made up to 31 October 2018
14 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
16 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
17 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
19 May 2017 AA Micro company accounts made up to 31 October 2016
15 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
04 Mar 2016 AA Accounts for a dormant company made up to 31 October 2015
22 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
13 Mar 2015 AD01 Registered office address changed from 1 the Quadrant Bridge Street Guildford Surrey GU1 4SG England to 4Th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 13 March 2015
02 Mar 2015 AA Accounts for a dormant company made up to 31 October 2014
05 Dec 2014 AD01 Registered office address changed from 4Th Floor Friary Court 13-21 High Street Guildford Surrey GU1 3DL to 1 the Quadrant Bridge Street Guildford Surrey GU1 4SG on 5 December 2014
04 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
04 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
17 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
27 Mar 2013 AA Accounts for a dormant company made up to 31 October 2012
24 Oct 2012 AA01 Current accounting period extended from 31 May 2012 to 31 October 2012
24 Oct 2012 AD01 Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 24 October 2012
16 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
16 Dec 2011 AA Accounts for a dormant company made up to 31 May 2011
21 Nov 2011 AP03 Appointment of Mrs Nicole Collette Harper as a secretary
21 Nov 2011 AP01 Appointment of Mrs Nicole Collette Harper as a director
21 Nov 2011 TM01 Termination of appointment of Michel Harper as a director
21 Nov 2011 TM02 Termination of appointment of Michel Harper as a secretary
03 Nov 2011 CH01 Director's details changed for Mr Michael Wayne Harper on 1 January 2011
03 Nov 2011 CH03 Secretary's details changed for Michael Wayne Harper on 1 January 2011