Advanced company searchLink opens in new window

CASSINI PUBLISHING LIMITED

Company number 05502798

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)
25 Jul 2008 288a Director appointed christopher stephen curnow cooke
25 Jul 2008 288a Director appointed philip john johnson
19 Jun 2008 288b Appointment terminated secretary daniel re'em
19 Jun 2008 288a Secretary appointed leonie ruth cooke
11 Mar 2008 AA Total exemption small company accounts made up to 30 September 2007
21 Jan 2008 88(2)R Ad 01/10/07-31/10/07 £ si 3497@1=3497 £ ic 45450/48947
08 Aug 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Suscribe to shrs 13/07/07
08 Aug 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2007 363a Return made up to 07/07/07; full list of members
27 Jul 2007 288c Secretary's particulars changed;director's particulars changed
27 Jul 2007 190 Location of debenture register
27 Jul 2007 353 Location of register of members
16 Apr 2007 AA Total exemption small company accounts made up to 30 September 2006
11 Nov 2006 287 Registered office changed on 11/11/06 from: 49 monkhams drive woodford green essex IG8 0LE
09 Nov 2006 88(2)R Ad 19/10/06--------- £ si 450@1=450 £ ic 45000/45450
09 Nov 2006 88(2)R Ad 03/05/06--------- £ si 6000@1
09 Nov 2006 88(2)R Ad 19/10/06--------- £ si 15000@1=15000 £ ic 30000/45000
05 Oct 2006 225 Accounting reference date extended from 31/07/06 to 30/09/06
21 Sep 2006 288a New secretary appointed
21 Sep 2006 288b Secretary resigned
01 Aug 2006 363s Return made up to 07/07/06; full list of members
24 May 2006 CERTNM Company name changed timeline maps LIMITED\certificate issued on 24/05/06
07 Jul 2005 NEWINC Incorporation