Advanced company searchLink opens in new window

BARSANTI-CASSIDY LIMITED

Company number SC547640

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)
07 Nov 2023 AD01 Registered office address changed from Millershaw Milton Brae Dumbarton G82 2SG Scotland to 168 Bath Street Glasgow G2 4TP on 7 November 2023
31 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-27
09 Oct 2023 AA Micro company accounts made up to 31 August 2023
05 Oct 2023 AA01 Previous accounting period shortened from 31 October 2023 to 31 August 2023
18 Jul 2023 AA Micro company accounts made up to 31 October 2022
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
10 Mar 2022 AA Micro company accounts made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
04 Feb 2021 AA Micro company accounts made up to 31 October 2020
12 Jan 2021 PSC07 Cessation of Zoe Alexandra Barsanti-Cassidy as a person with significant control on 11 January 2021
12 Jan 2021 PSC01 Notification of David Cassidy as a person with significant control on 11 January 2021
22 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
22 Oct 2020 PSC07 Cessation of David Cassidy as a person with significant control on 23 March 2020
22 Oct 2020 PSC04 Change of details for Mrs Zoe Alexandra Barsanti-Cassidy as a person with significant control on 25 March 2020
28 Jan 2020 AA Micro company accounts made up to 31 October 2019
18 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
17 Apr 2019 PSC01 Notification of David Cassidy as a person with significant control on 17 April 2019
17 Apr 2019 PSC04 Change of details for Mrs Zoe Alexandra Barsanti-Cassidy as a person with significant control on 17 April 2019
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 17 April 2019
  • GBP 2
08 Apr 2019 AP01 Appointment of Mr David Cassidy as a director on 8 April 2019
24 Jan 2019 AA Micro company accounts made up to 31 October 2018
27 Nov 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
08 Dec 2017 AA Micro company accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
19 Oct 2017 AD01 Registered office address changed from 32 Mcgregor Drive Dumbarton G82 3JZ United Kingdom to Millershaw Milton Brae Dumbarton G82 2SG on 19 October 2017