Advanced company searchLink opens in new window

CAS 2012 LIMITED

Company number 03533876

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)
12 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
09 Apr 2024 AA Micro company accounts made up to 31 December 2023
14 Apr 2023 AA Micro company accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
26 Apr 2022 AA Micro company accounts made up to 31 December 2021
07 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
07 Apr 2022 PSC02 Notification of Alycidon Capital Limited as a person with significant control on 7 April 2022
14 May 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 December 2020
11 Nov 2020 AD01 Registered office address changed from First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 11 November 2020
29 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
08 Apr 2020 AA Micro company accounts made up to 31 December 2019
17 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
03 Apr 2019 AA Micro company accounts made up to 31 December 2018
16 Apr 2018 AA Micro company accounts made up to 31 December 2017
27 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
19 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
30 Mar 2017 AD04 Register(s) moved to registered office address First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ
14 Dec 2016 AD01 Registered office address changed from First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England to First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 14 December 2016
12 Dec 2016 AD01 Registered office address changed from 55 st. Pauls Square Birmingham B3 1QS to First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 12 December 2016
12 Dec 2016 TM01 Termination of appointment of Geoffrey Frederick Archer as a director on 30 September 2016
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 140,000
02 Nov 2015 TM01 Termination of appointment of Mark Nicholas Hodgkins as a director on 29 October 2015