Advanced company searchLink opens in new window

CASEHILL LIMITED

Company number 03105091

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)
08 Nov 2024 AA Total exemption full accounts made up to 31 August 2023
24 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with no updates
06 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
26 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
26 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
10 Nov 2022 CS01 Confirmation statement made on 22 September 2022 with updates
04 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
04 Nov 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
09 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
09 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
17 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
21 May 2019 AA Total exemption full accounts made up to 31 August 2018
22 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
09 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
27 Feb 2018 PSC07 Cessation of Maurice Naji Lawee as a person with significant control on 31 August 2017
27 Feb 2018 PSC07 Cessation of Sam Samra as a person with significant control on 31 August 2017
27 Feb 2018 AA01 Previous accounting period shortened from 30 September 2017 to 31 August 2017
26 Feb 2018 PSC05 Change of details for Casehill Holdings Limited as a person with significant control on 31 August 2017
26 Feb 2018 PSC07 Cessation of Joseph Lawee as a person with significant control on 31 August 2017
26 Feb 2018 CS01 Confirmation statement made on 22 September 2017 with updates
18 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2017 AD01 Registered office address changed from Stone House Suite One 26 Cleveland Gardens London W2 6DE to Midas House 198 West End Lane London United Kingdom NW6 1SG on 5 September 2017
05 Sep 2017 AP01 Appointment of Mr Joseph Lawee as a director on 31 August 2017
05 Sep 2017 TM01 Termination of appointment of Robin Samra as a director on 31 August 2017