Advanced company searchLink opens in new window

CASAIRE LIMITED

Company number 01151668

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)
14 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
05 Jun 2023 AA Accounts for a small company made up to 31 January 2023
15 Aug 2022 AA Accounts for a small company made up to 31 January 2022
14 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
26 Aug 2021 AA Accounts for a small company made up to 31 January 2021
20 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
07 Jan 2021 AA Accounts for a small company made up to 31 January 2020
15 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
24 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap removed and auth share cap restriction is removed 13/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2019 CC04 Statement of company's objects
19 Sep 2019 AA Accounts for a small company made up to 31 January 2019
18 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
13 Aug 2018 AA Accounts for a small company made up to 31 January 2018
19 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
26 Sep 2017 TM01 Termination of appointment of Nicholas Stanley Krolik as a director on 21 September 2017
26 Sep 2017 AA Accounts for a small company made up to 31 January 2017
20 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
31 Aug 2016 AA Full accounts made up to 31 January 2016
14 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
21 Oct 2015 AA Full accounts made up to 31 January 2015
22 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
01 May 2015 AD01 Registered office address changed from Cas House Hillbottom Road Sands Industrial Estate High Wycombe Buckinghamshire HP12 4HJ to Unit L ,Castle Estate Turnpike Way Cressex Business Park High Wycombe Buckinghamshire HP12 3TF on 1 May 2015
17 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
18 Jun 2014 AA Full accounts made up to 31 January 2014
16 Sep 2013 AA Full accounts made up to 31 January 2013