Advanced company searchLink opens in new window

CASLPTS LTD

Company number 01489455

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)
04 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
15 Jun 2020 AD01 Registered office address changed from Monument Place 24 Monument Street London EC3R 8JA England to Monument Place 24 Monument Street London EC3R 8AJ on 15 June 2020
26 May 2020 AD01 Registered office address changed from St Bartholomews House Lewins Mead Bristol BS1 2NH to Monument Place 24 Monument Street London EC3R 8JA on 26 May 2020
12 May 2020 AP01 Appointment of Mrs Nicola Jane Fraser as a director on 6 May 2020
23 Oct 2019 TM02 Termination of appointment of Juliet Mary Warren as a secretary on 13 October 2019
07 Oct 2019 TM01 Termination of appointment of Jeremy Paul Gibson as a director on 2 October 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
16 May 2019 AA Full accounts made up to 31 December 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
14 May 2018 AA Full accounts made up to 31 December 2017
03 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
26 Apr 2017 AA Full accounts made up to 31 December 2016
08 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
08 Aug 2016 AP03 Appointment of Ms Juliet Mary Warren as a secretary on 1 July 2016
08 Aug 2016 TM02 Termination of appointment of Rehana Loram as a secretary on 1 July 2016
27 Jul 2016 TM01 Termination of appointment of Rehana Loram as a director on 1 July 2016
01 Jun 2016 AP01 Appointment of Mr Nicholas Allen Parry as a director on 1 June 2016
25 May 2016 CH03 Secretary's details changed for Mrs Rehana Loram on 25 May 2016
25 May 2016 CH01 Director's details changed for Mrs Rehana Loram on 25 May 2016
31 Mar 2016 AA Full accounts made up to 31 December 2015
09 Feb 2016 AP01 Appointment of Mr Jeremy Paul Gibson as a director on 9 February 2016
25 Jan 2016 TM01 Termination of appointment of Lukas Van Der Walt as a director on 20 January 2016
22 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
07 May 2015 MR04 Satisfaction of charge 7 in full
14 Apr 2015 AA Full accounts made up to 31 December 2014