Advanced company searchLink opens in new window

CASEHOUSE LIMITED

Company number 06537208

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)
22 Apr 2021 AA Audit exemption subsidiary accounts made up to 30 September 2020
22 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
22 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
22 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
27 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
13 Mar 2020 AA Audit exemption subsidiary accounts made up to 30 September 2019
13 Mar 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
13 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
13 Mar 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
06 Nov 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 November 2019
06 Nov 2019 PSC05 Change of details for Big Box Bidco Uk Limited as a person with significant control on 5 November 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
05 Jun 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
05 Jun 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
14 May 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
14 May 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
01 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
07 Aug 2018 AA Full accounts made up to 30 September 2017
10 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with updates
06 Apr 2018 PSC07 Cessation of Peter Joseph Rayner as a person with significant control on 21 October 2016
06 Apr 2018 PSC07 Cessation of Michael Joseph Rayner as a person with significant control on 21 October 2016
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 3,998,540
24 Oct 2017 AA01 Previous accounting period shortened from 20 October 2017 to 30 September 2017
21 Jul 2017 AA Group of companies' accounts made up to 20 October 2016
04 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates