- 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) |
---|---|---|---|
21 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
04 May 2016 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2015 | CERTNM |
Company name changed data for school improvement LTD\certificate issued on 14/10/15
|
|
13 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
12 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 9 October 2015
|