Advanced company searchLink opens in new window

CASIC.COM LIMITED

Company number 06400710

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)
17 May 2012 CC04 Statement of company's objects
17 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Colin James Lollback on 14 April 2011
02 Feb 2011 SH01 Statement of capital following an allotment of shares on 17 October 2010
  • GBP 2
02 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
28 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
28 Oct 2010 CH01 Director's details changed for Colin James Lollback on 1 October 2010
20 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Apr 2010 AP01 Appointment of Adam James Christopher Sinclair as a director
07 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
23 Oct 2009 CH01 Director's details changed for Colin James Lollback on 1 October 2009
01 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
20 Oct 2008 363a Return made up to 16/10/08; full list of members
20 Oct 2008 190 Location of debenture register
20 Nov 2007 288c Director's particulars changed
03 Nov 2007 288b Secretary resigned
03 Nov 2007 288b Director resigned
03 Nov 2007 288a New director appointed
03 Nov 2007 288a New secretary appointed
16 Oct 2007 NEWINC Incorporation