Advanced company searchLink opens in new window

CASSIOPAE LIMITED

Company number 03273454

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)
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 30 December 2015
  • GBP 755,128.21
03 Feb 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 5,128.21
14 May 2015 AA Accounts for a small company made up to 31 December 2014
01 Apr 2015 AP01 Appointment of Mr Alexandre Ellwood as a director on 31 March 2015
03 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,128.21
30 Jun 2014 TM01 Termination of appointment of Jonathan Halliday as a director
30 Jun 2014 TM01 Termination of appointment of Robert Munro as a director
30 Jun 2014 TM01 Termination of appointment of Frank Jacovlev as a director
30 Jun 2014 TM01 Termination of appointment of Antoine Croquelois as a director
30 Jun 2014 TM01 Termination of appointment of Alexandre Ellwood as a director
30 Jun 2014 TM01 Termination of appointment of John Allen as a director
09 Jun 2014 AA Accounts for a small company made up to 31 December 2013
29 May 2014 AD01 Registered office address changed from Keepers Lodge Denham Bury St. Edmunds Suffolk IP29 5EQ on 29 May 2014
31 Mar 2014 TM01 Termination of appointment of Nicholas Pattenden as a director
22 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5,128.21
22 Oct 2013 CH01 Director's details changed for Mr Robert Malcolm Munro on 28 November 2012
21 Aug 2013 AP01 Appointment of Mr Alexandre Ellwood as a director
25 Jun 2013 CERTNM Company name changed field solutions LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
25 Jun 2013 CONNOT Change of name notice
17 Jun 2013 AA Accounts for a small company made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
28 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
25 Nov 2011 AP01 Appointment of Antoine Croquelois as a director
21 Nov 2011 AP01 Appointment of Robert Malcolm Munro as a director