Advanced company searchLink opens in new window

CASPIAN ASSURED LTD

Company number 07011592

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)
11 Feb 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
This document is being processed and will be available in 10 days.
11 Feb 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
This document is being processed and will be available in 10 days.
29 Aug 2024 CS01 Confirmation statement made on 29 August 2024 with updates
11 Aug 2024 TM01 Termination of appointment of Lisa Pointon as a director on 31 July 2024
30 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 29 August 2020
30 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 29 August 2023
27 Jun 2024 AA Full accounts made up to 30 September 2023
10 Apr 2024 AP01 Appointment of Mrs Lisa Pointon as a director on 15 February 2024
24 Nov 2023 AP01 Appointment of Mr Joshua James Spence as a director on 20 November 2023
17 Nov 2023 AP01 Appointment of Mr Michael Donohoe as a director on 4 April 2022
16 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 30/07/2024.
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
29 Nov 2022 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 30/07/24
29 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Sep 2022 AD01 Registered office address changed from Tower 12, Level 12 Bridge Street Spinningfields Manchester M3 3BZ England to Tower 12, Level 2 Bridge Street Spinningfields Manchester M3 3BZ on 13 September 2022
30 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
30 Aug 2022 AD01 Registered office address changed from Norfolk House Norfolk Street Manchester M2 1DW England to Tower 12, Level 12 Bridge Street Spinningfields Manchester M3 3BZ on 30 August 2022
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
06 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
10 Sep 2020 CS01 29/08/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 30/07/2024
30 Jul 2020 MR01 Registration of charge 070115920001, created on 29 July 2020
24 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
10 Mar 2020 PSC04 Change of details for Mr Oliver George Rayner as a person with significant control on 29 January 2020
21 Feb 2020 SH08 Change of share class name or designation