Advanced company searchLink opens in new window

CASSIO METRO MANAGEMENT COMPANY LIMITED

Company number 04701176

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)
02 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
02 Jan 2024 TM01 Termination of appointment of Iyer Rajesh as a director on 31 December 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Apr 2023 AP01 Appointment of Mr Maurice Jack Richmond as a director on 3 April 2023
03 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
19 Oct 2022 AP04 Appointment of Neil Douglas Block Management Limited as a secretary on 18 October 2022
19 Oct 2022 AD01 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 19 October 2022
17 Oct 2022 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 17 October 2022
16 May 2022 AP01 Appointment of Mr Mohsen Fakhari as a director on 10 March 2022
24 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
24 Mar 2022 AP01 Appointment of Ms Narges Alim Marvasti as a director on 15 March 2022
15 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Nov 2021 AP01 Appointment of Mr Christopher Graham Megainey as a director on 20 October 2021
17 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
11 May 2021 TM01 Termination of appointment of Melinda Jane Mcdougall as a director on 11 May 2021
11 May 2021 TM01 Termination of appointment of Prateek Saxena as a director on 2 April 2021
21 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
17 Mar 2021 TM01 Termination of appointment of David Brian Hampson as a director on 10 September 2020
18 Jan 2021 CH04 Secretary's details changed for Rendall and Rittner Limited on 18 January 2021
06 Jan 2021 AD01 Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021
15 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Aug 2020 AP01 Appointment of Mr Mark Tarry as a director on 5 May 2020
03 Aug 2020 TM01 Termination of appointment of Phillip Nathan Ifil as a director on 31 July 2020
22 Jul 2020 TM01 Termination of appointment of Kiran Dave as a director on 22 July 2020
05 May 2020 TM01 Termination of appointment of Andre Lucien Douek as a director on 4 May 2020