- Company Overview for CASPIAN ASSURED LTD (07011592)
- Filing history for CASPIAN ASSURED LTD (07011592)
- People for CASPIAN ASSURED LTD (07011592)
- Charges for CASPIAN ASSURED LTD (07011592)
- More for CASPIAN ASSURED LTD (07011592)
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
|
|
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
|
|
29 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |