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)
21 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2019 AP01 Appointment of Mr Shahbaz Hussain as a director on 23 September 2019
05 Nov 2019 SH10 Particulars of variation of rights attached to shares
05 Nov 2019 SH08 Change of share class name or designation
04 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2019 PSC04 Change of details for Mr Oliver George Rayner as a person with significant control on 23 September 2019
11 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
29 Aug 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
29 Aug 2018 CH01 Director's details changed for Mr Oliver George Rayner on 13 July 2018
13 Jul 2018 AD01 Registered office address changed from Brook House Spring Gardens Manchester M2 2BQ England to Norfolk House Norfolk Street Manchester M2 1DW on 13 July 2018
04 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
29 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
05 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Oct 2016 CH01 Director's details changed for Mr Oliver George Rayner on 3 October 2016
03 Oct 2016 AD01 Registered office address changed from 40 Princess Street Manchester M1 6DE England to Brook House Spring Gardens Manchester M2 2BQ on 3 October 2016
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
16 Aug 2016 CH01 Director's details changed for Mr Oliver George Rayner on 16 August 2016
08 Jul 2016 AD01 Registered office address changed from Blackbox Beech Lane Wilmslow Cheshire SK9 5ER to 40 Princess Street Manchester M1 6DE on 8 July 2016
10 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-10
04 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
14 Oct 2015 CERTNM Company name changed data for school improvement LTD\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
13 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
12 Oct 2015 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 100