Advanced company searchLink opens in new window

14 CASSON STREET LIMITED

Company number 04073953

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)
12 Feb 2019 PSC07 Cessation of Sofia Carlota Ochoa Neven Dumont as a person with significant control on 1 January 2019
12 Feb 2019 PSC07 Cessation of Giles David Deards as a person with significant control on 1 January 2019
12 Feb 2019 PSC07 Cessation of George Michael Briscoe Bevan as a person with significant control on 1 January 2019
12 Feb 2019 TM01 Termination of appointment of Sofia Carlota Ochoa Neven Dumont as a director on 31 May 2017
12 Feb 2019 AD01 Registered office address changed from 53 Hanbury Street London E1 5JP to 73 Broadway Market London E8 4PH on 12 February 2019
25 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
03 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2018 CS01 Confirmation statement made on 14 September 2017 with no updates
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2017 AA Micro company accounts made up to 31 December 2016
18 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
13 Oct 2014 AP04 Appointment of Victorstone Ltd as a secretary
13 Oct 2014 TM02 Termination of appointment of Hanover Registrar Services Limited as a secretary on 7 October 2014
07 Oct 2014 AP04 Appointment of Victorstone Ltd as a secretary on 7 October 2014
07 Oct 2014 TM02 Termination of appointment of Hanover Registrar Services Limited as a secretary on 7 October 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
09 May 2014 AD01 Registered office address changed from 2Nd Floor, 201 Haverstock Hill London NW3 4QG on 9 May 2014
12 Nov 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders