Advanced company searchLink opens in new window

CASFS LTD

Company number 02354894

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)
05 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
23 Nov 2023 AP01 Appointment of Jackie Ronson as a director on 20 November 2023
15 Oct 2023 TM01 Termination of appointment of Kenneth Duncan Hogg as a director on 13 October 2023
15 Oct 2023 AP01 Appointment of Mr Steven Grant Murray as a director on 12 October 2023
18 Jul 2023 AA Accounts for a small company made up to 31 December 2022
05 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
03 Oct 2022 AP03 Appointment of Amanda Wright as a secretary on 3 October 2022
03 Oct 2022 TM02 Termination of appointment of Alastair Lonie as a secretary on 2 October 2022
19 Jul 2022 PSC05 Change of details for Sanlam Life & Pensions Uk Limited as a person with significant control on 27 April 2022
12 Jul 2022 AD01 Registered office address changed from Third Floor One Temple Quay Temple Quay Bristol BS1 6DZ England to Third Floor One Temple Quay 1 Temple Back East Bristol BS1 6DZ on 12 July 2022
01 Jun 2022 TM01 Termination of appointment of Nicholas Allen Parry as a director on 1 June 2022
27 May 2022 CERTNM Company name changed sanlam financial services uk LIMITED\certificate issued on 27/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-25
16 May 2022 AD01 Registered office address changed from Third Floor One Temple Quay Temple Quay Bristol BS1 6DX England to Third Floor One Temple Quay Temple Quay Bristol BS1 6DZ on 16 May 2022
12 May 2022 AA Full accounts made up to 31 December 2021
12 May 2022 AP01 Appointment of Mr Ken Duncan Hogg as a director on 27 April 2022
10 May 2022 AP01 Appointment of Mr Andrew James Richards as a director on 27 April 2022
10 May 2022 AP03 Appointment of Mr Alastair Lonie as a secretary on 27 April 2022
10 May 2022 AD01 Registered office address changed from Monument Place 24 Monument Street London EC3R 8AJ England to Third Floor One Temple Quay Temple Quay Bristol BS1 6DX on 10 May 2022
29 Apr 2022 TM01 Termination of appointment of Ian Plenderleith as a director on 27 April 2022
29 Apr 2022 TM01 Termination of appointment of Jonathan Charles Polin as a director on 27 April 2022
29 Apr 2022 TM01 Termination of appointment of Nicola Jane Fraser as a director on 27 April 2022
29 Apr 2022 TM01 Termination of appointment of David John Mason as a director on 27 April 2022
09 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
19 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 May 2021 SH01 Statement of capital following an allotment of shares on 18 May 2021
  • GBP 355,002