- Company Overview for CASIA PROPERTY LIMITED (09831949)
- Filing history for CASIA PROPERTY LIMITED (09831949)
- People for CASIA PROPERTY LIMITED (09831949)
- More for CASIA PROPERTY LIMITED (09831949)
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) |
---|---|---|---|
07 Jun 2018 | PSC07 | Cessation of Igbal Hussein Carrim as a person with significant control on 1 June 2018 | |
19 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
04 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
02 May 2017 | AD01 | Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA England to 8 Evington Valley Gardens Leicester LE5 5LW on 2 May 2017 | |
02 May 2017 | TM01 | Termination of appointment of Waqas Shahid as a director on 1 April 2017 | |
02 May 2017 | AP01 | Appointment of Mr Imtiaz Ahmed Osman as a director on 1 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
09 Sep 2016 | AD01 | Registered office address changed from Suite 216 Marble Arch Tower 55 Bryanston Street London W1H 7AA England to Suite 240 50 Eastcastle Street London W1W 8EA on 9 September 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
20 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-20
|