Advanced company searchLink opens in new window

CASA M P LIMITED

Company number 09558161

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
21 Sep 2023 PSC04 Change of details for Mrs Pauline Margaret Airey as a person with significant control on 5 October 2022
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 CH01 Director's details changed for Mr Matthew Paul Airey on 10 October 2022
03 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
01 Oct 2022 CH01 Director's details changed for Mrs Pauline Margaret Airey on 22 May 2022
01 Oct 2022 PSC04 Change of details for Mrs Pauline Margaret Airey as a person with significant control on 22 May 2022
01 Oct 2022 CH01 Director's details changed for Mrs Pauline Margaret Airey on 22 May 2022
01 Oct 2022 PSC04 Change of details for Mr Matthew Paul Airey as a person with significant control on 22 May 2022
01 Oct 2022 CH01 Director's details changed for Mr Matthew Paul Airey on 11 May 2022
10 Aug 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
11 May 2022 AD01 Registered office address changed from 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA England to 7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA on 11 May 2022
09 May 2022 AD01 Registered office address changed from 198 Shirley Road Shirley Southampton Hampshire SO15 3FL England to 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA on 9 May 2022
01 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2021 CH01 Director's details changed for Mr Matthew Paul Airey on 18 September 2021
02 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with updates
27 Sep 2021 PSC04 Change of details for Mr Matthew Paul Airey as a person with significant control on 18 September 2021
27 Sep 2021 CH01 Director's details changed for Mr Matthew Paul Airey on 18 September 2021
03 Sep 2021 PSC04 Change of details for Mr Matthew Paul Airey as a person with significant control on 3 September 2021
03 Sep 2021 PSC04 Change of details for Mrs Pauline Margaret Airey as a person with significant control on 3 September 2021