Advanced company searchLink opens in new window

CASK DESIGN LIMITED

Company number 06971289

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
04 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
10 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
14 Sep 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 30 June 2020
04 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
31 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 30 June 2018
01 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 30 June 2017
31 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
04 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
08 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
04 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
11 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Aug 2013 CH01 Director's details changed for Mr Clifford Reginald Allen on 12 August 2013
29 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
29 Aug 2013 TM02 Termination of appointment of Sheila Kennaird as a secretary
29 Aug 2013 AD01 Registered office address changed from 2 St Marys Close Ticehurst Wadhurst East Sussex TN5 7BA on 29 August 2013