Advanced company searchLink opens in new window

CASCO LOGISTICS & MARKETING LTD

Company number 07794980

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 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
25 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
10 Oct 2023 PSC04 Change of details for Christopher Speak as a person with significant control on 6 September 2023
10 Oct 2023 PSC04 Change of details for Christopher Speak as a person with significant control on 6 September 2023
09 Oct 2023 CH01 Director's details changed for Mr Christopher Peter Speak on 6 September 2023
09 Oct 2023 CH01 Director's details changed for Mr Christopher Peter Speak on 6 September 2023
14 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
17 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
14 Oct 2022 PSC04 Change of details for Christopher Speak as a person with significant control on 22 September 2022
13 Oct 2022 PSC04 Change of details for Diane Marina Speak as a person with significant control on 22 September 2022
13 Oct 2022 CH01 Director's details changed for Mr Christopher Peter Speak on 22 September 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
13 Oct 2021 PSC01 Notification of Christopher Speak as a person with significant control on 6 April 2016
13 Oct 2021 PSC07 Cessation of Christopher Peter Speak as a person with significant control on 3 October 2016
13 Oct 2021 PSC01 Notification of Diane Speak as a person with significant control on 6 April 2016
13 Oct 2021 TM01 Termination of appointment of Diane Marina Speak as a director on 2 October 2020
11 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
16 Nov 2020 CS01 Confirmation statement made on 3 October 2020 with updates
31 Jul 2020 AD01 Registered office address changed from The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom to 20 Newerne Street Lydney GL15 5RA on 31 July 2020
17 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
24 Mar 2020 AD01 Registered office address changed from The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom to The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 24 March 2020
24 Mar 2020 AD01 Registered office address changed from 172 Southgate Street Gloucester GL1 2EZ England to The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 24 March 2020
23 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
10 Jul 2019 AA Total exemption full accounts made up to 31 October 2018