Advanced company searchLink opens in new window

RASCASSE INVESTMENTS (PFS) LIMITED

Company number 06952253

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)
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
30 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
24 Jun 2022 PSC04 Change of details for Mr Paul Henry Hogarth as a person with significant control on 1 February 2021
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
22 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Aug 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Sep 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
22 Jan 2016 TM01 Termination of appointment of Phillip Nigel Hughes as a director on 22 December 2015
22 Jan 2016 TM01 Termination of appointment of Robert Gregory Thompson as a director on 22 December 2015
22 Jan 2016 TM02 Termination of appointment of Philip Nigel Hughes as a secretary on 22 December 2015
22 Jan 2016 TM01 Termination of appointment of Duncan Russell Cameron as a director on 22 December 2015
22 Jan 2016 AD01 Registered office address changed from Bollin House Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX to Paradigm House Brooke Court Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd on 22 January 2016
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2015 SH20 Statement by Directors
24 Dec 2015 SH19 Statement of capital on 24 December 2015
  • GBP 3