Advanced company searchLink opens in new window

CASSIOPE COMMERCE LIMITED

Company number 11553525

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)
29 Jul 2024 AA Micro company accounts made up to 30 September 2023
24 Jul 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
07 Jan 2024 AD01 Registered office address changed from 2B Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom to Buchanan House the Broadway Crowborough TN6 1DA on 7 January 2024
14 Aug 2023 AA Micro company accounts made up to 30 September 2022
18 Jul 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
27 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
20 May 2022 AA Micro company accounts made up to 30 September 2021
03 Feb 2022 AAMD Amended micro company accounts made up to 30 September 2020
18 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
09 Jun 2021 AA Micro company accounts made up to 30 September 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 PSC01 Notification of Royston Cooper as a person with significant control on 8 June 2020
09 Jun 2020 PSC07 Cessation of Royston Michael Charles Barney as a person with significant control on 8 June 2020
09 Jun 2020 AP01 Appointment of Mr Royston Cooper as a director on 8 June 2020
09 Jun 2020 TM01 Termination of appointment of Royston Michael Charles Barney as a director on 8 June 2020
08 Jun 2020 AA Micro company accounts made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
25 Apr 2019 PSC01 Notification of Royston Michael Charles Barney as a person with significant control on 17 April 2019
25 Apr 2019 AP01 Appointment of Mr Royston Michael Charles Barney as a director on 17 April 2019
17 Apr 2019 TM01 Termination of appointment of Michael Duke as a director on 17 April 2019
17 Apr 2019 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 17 April 2019
17 Apr 2019 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 2B Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 17 April 2019
05 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-05
  • GBP 1