Advanced company searchLink opens in new window

CASEMADE LIMITED

Company number 10093260

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)
17 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Oct 2019 PSC07 Cessation of Toby James Faulkner as a person with significant control on 17 October 2019
17 Oct 2019 TM01 Termination of appointment of Toby James Faulkner as a director on 17 October 2019
02 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
01 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 150
08 Mar 2017 CH01 Director's details changed for Mr Thomas Forbes on 1 March 2017
08 Mar 2017 AP01 Appointment of Mr Thomas Forbes as a director on 1 March 2017
08 Dec 2016 AD01 Registered office address changed from 21a Brook Street Ilkley West Yorkshire LS29 8AA England to Elm Nook House Pool Road Pool in Wharfedale Otley LS21 1EG on 8 December 2016
17 May 2016 AD01 Registered office address changed from 21a Brook Street Ilkley West Yorkshire LS29 8AA England to 21a Brook Street Ilkley West Yorkshire LS29 8AA on 17 May 2016
17 May 2016 AD01 Registered office address changed from 47 Lawn Avenue Burley in Wharfedale Ilkley West Yorkshire LS29 7ET United Kingdom to 21a Brook Street Ilkley West Yorkshire LS29 8AA on 17 May 2016
31 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted