Advanced company searchLink opens in new window

CASUS GROUP LIMITED

Company number 11969122

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)
16 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
01 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
18 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
16 May 2023 CERTNM Company name changed ayko holdings LIMITED\certificate issued on 16/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-15
16 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
13 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 16 January 2023
25 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/04/2023.
23 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
18 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 March 2022
23 May 2022 AD01 Registered office address changed from Ls1 113 the Headrow Leeds LS1 5JW England to 2nd Floor, Equity House Boar Lane Leeds LS1 5EN on 23 May 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
31 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
17 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
13 May 2021 PSC02 Notification of Vortex Commerce Ltd as a person with significant control on 5 November 2020
05 May 2021 PSC07 Cessation of Jamie Andrew Jackson as a person with significant control on 5 November 2020
28 Apr 2021 AA Unaudited abridged accounts made up to 30 November 2019
28 Apr 2021 AA01 Current accounting period shortened from 30 April 2020 to 30 November 2019
24 Nov 2020 TM01 Termination of appointment of Jamie Andrew Jackson as a director on 5 November 2020
13 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
29 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-29
  • GBP 100