Advanced company searchLink opens in new window

CASALATTICO LIMITED

Company number 11278548

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
05 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
08 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
02 Aug 2023 CH01 Director's details changed for Mr Anthony Vincent Fusco on 26 July 2023
02 Aug 2023 PSC04 Change of details for Mr Anthony Vincent Fusco as a person with significant control on 26 July 2023
02 Aug 2023 AD01 Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2 August 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Aug 2021 PSC04 Change of details for Mr Anthony Vincent Fusco as a person with significant control on 18 August 2021
18 Aug 2021 CH01 Director's details changed for Mr Anthony Vincent Fusco on 18 August 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
29 Oct 2020 CH01 Director's details changed for Mr Anthony Vincent Fusco on 25 September 2020
08 Oct 2020 PSC04 Change of details for Mr Anthony Vincent Fusco as a person with significant control on 25 September 2020
21 Sep 2020 CS01 Confirmation statement made on 31 October 2019 with updates
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
20 Sep 2020 PSC04 Change of details for Mr Anthony Vincent Fusco as a person with significant control on 31 October 2019
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 377,794
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 365,100
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 920
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
28 Jun 2019 TM01 Termination of appointment of Gary Paul Kearley as a director on 28 June 2019
28 Jun 2019 PSC07 Cessation of Gary Paul Kearley as a person with significant control on 28 June 2019