Advanced company searchLink opens in new window

CASSOCONSULT LIMITED

Company number 06622288

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
05 Oct 2018 AA01 Previous accounting period shortened from 30 April 2019 to 30 September 2018
05 Oct 2018 PSC02 Notification of Sme Acquisitions Limited as a person with significant control on 31 July 2018
05 Oct 2018 PSC07 Cessation of Matej Koss as a person with significant control on 31 July 2018
05 Oct 2018 AP01 Appointment of Mr Duncan John Strike as a director on 31 July 2018
05 Oct 2018 TM01 Termination of appointment of Matej Koss as a director on 31 July 2018
26 Jul 2018 AA Micro company accounts made up to 30 April 2018
20 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
16 May 2018 AA01 Previous accounting period shortened from 30 June 2018 to 30 April 2018
04 Apr 2018 CH01 Director's details changed for Mr Matej Koss on 4 April 2018
07 Mar 2018 CH01 Director's details changed for Mr Matej Koss on 7 March 2018
07 Mar 2018 PSC04 Change of details for Mr Matej Koss as a person with significant control on 7 March 2018
06 Mar 2018 CH01 Director's details changed for Mr Matej Koss on 6 March 2018
06 Mar 2018 PSC04 Change of details for Mr Matej Koss as a person with significant control on 6 March 2018
06 Oct 2017 AA Micro company accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
20 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
07 Nov 2014 AD01 Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014
07 Nov 2014 AD01 Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014
07 Nov 2014 AD01 Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014