- Company Overview for CASEHOUSE LIMITED (06537208)
- Filing history for CASEHOUSE LIMITED (06537208)
- People for CASEHOUSE LIMITED (06537208)
- Charges for CASEHOUSE LIMITED (06537208)
- More for CASEHOUSE LIMITED (06537208)
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
|
|
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 |