- Company Overview for CAISTOR EDMUND LTD (13710977)
- Filing history for CAISTOR EDMUND LTD (13710977)
- People for CAISTOR EDMUND LTD (13710977)
- More for CAISTOR EDMUND LTD (13710977)
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) |
---|---|---|---|
03 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
08 Aug 2023 | AD01 | Registered office address changed from Office 9 the Quarry, Grantham Road Waddington LN5 9NT United Kingdom to Office 2 Upper Floor Eurohouse Birch Lane Business Park Stonnall WS9 0NF on 8 August 2023 | |
24 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2023 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
15 Jul 2022 | AD01 | Registered office address changed from Office 1 156 High Road Beeston Nottingham NG9 2LN United Kingdom to Office 9 the Quarry, Grantham Road Waddington LN5 9NT on 15 July 2022 | |
24 May 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 5 April 2022 | |
11 Mar 2022 | TM01 | Termination of appointment of Samantha Rogers as a director on 9 December 2021 | |
10 Mar 2022 | AP01 | Appointment of Mr Justine Paglinawan as a director on 9 December 2021 | |
09 Mar 2022 | PSC07 | Cessation of Samantha Rogers as a person with significant control on 9 December 2021 | |
07 Mar 2022 | PSC01 | Notification of Justine Paglinawan as a person with significant control on 9 December 2021 | |
23 Feb 2022 | AD01 | Registered office address changed from 21 Kipling Close Llanrumney Cardiff CF3 5JZ Wales to Office 1 156 High Road Beeston Nottingham NG9 2LN on 23 February 2022 | |
29 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-29
|