Advanced company searchLink opens in new window

CASSANDRA CENTRE LTD

Company number 06235705

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)
29 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
07 Jan 2024 AD01 Registered office address changed from 1433a, London Road, Norbury, London 1433a London Road Norbury London SW16 4AW England to PO Box 59935 1 1 Granville Gardems London SW16 3LT on 7 January 2024
27 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
26 Apr 2023 TM01 Termination of appointment of Jessica Flynn as a director on 15 April 2023
26 Apr 2023 AP01 Appointment of Miss Laura Aumeer as a director on 15 April 2023
26 Apr 2023 AP01 Appointment of Mr Murylo Batista as a director on 15 April 2023
20 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
04 Aug 2022 AP03 Appointment of Rebecca Myers as a secretary on 21 June 2022
31 May 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
03 May 2022 TM01 Termination of appointment of Richard Pittman Weekes Ii as a director on 3 February 2021
07 Apr 2022 AAMD Amended total exemption full accounts made up to 31 May 2021
04 Mar 2022 AA Micro company accounts made up to 31 May 2021
03 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
19 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
22 Jun 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
01 Apr 2020 AAMD Amended total exemption full accounts made up to 31 May 2019
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-24
26 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
26 May 2019 AD01 Registered office address changed from 1 Granville Gardens Norbury London SW16 3LT to 1433a, London Road, Norbury, London 1433a London Road Norbury London SW16 4AW on 26 May 2019
26 May 2019 AP01 Appointment of Mr Richard Pittman Weekes Ii as a director on 28 January 2019
24 Jan 2019 AA Micro company accounts made up to 31 May 2018
27 Jun 2018 TM01 Termination of appointment of Omar Springer as a director on 14 June 2018
27 Jun 2018 AP01 Appointment of Ms Jessica Flynn as a director on 12 April 2017