Advanced company searchLink opens in new window

CASUMPERE LTD

Company number 11471816

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)
19 Oct 2023 AA Micro company accounts made up to 5 April 2023
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2023 AD01 Registered office address changed from Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD on 11 July 2023
20 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 20 June 2023
05 Jan 2023 AA Micro company accounts made up to 5 April 2022
04 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
23 Jan 2022 AD01 Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 23 January 2022
16 Dec 2021 AA Micro company accounts made up to 5 April 2021
26 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2021 CS01 Confirmation statement made on 17 July 2021 with updates
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2021 PSC07 Cessation of Arron Lee Chaloner as a person with significant control on 6 August 2018
21 Dec 2020 AA Micro company accounts made up to 5 April 2020
24 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 5 April 2019
23 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
25 Apr 2019 PSC01 Notification of Annalyn Barcelon as a person with significant control on 6 August 2018
25 Jan 2019 AA01 Current accounting period shortened from 31 July 2019 to 5 April 2019
25 Sep 2018 TM01 Termination of appointment of Arron Lee Chaloner as a director on 6 August 2018
24 Sep 2018 AP01 Appointment of Mrs Annalyn Barcelon as a director on 6 August 2018
10 Sep 2018 AD01 Registered office address changed from 18 Cooper Fold Middleton Manchester M24 6JN United Kingdom to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB on 10 September 2018
18 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted