- Company Overview for CAS XCHANGE LTD (08032172)
- Filing history for CAS XCHANGE LTD (08032172)
- People for CAS XCHANGE LTD (08032172)
- Registers for CAS XCHANGE LTD (08032172)
- More for CAS XCHANGE LTD (08032172)
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) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
02 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
10 Apr 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
19 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from PO Box 4385 08032172: Companies House Default Address Cardiff CF14 8LH to 35 Fulmer Road London United E16 3TE on 5 December 2022 | |
19 Oct 2022 | AD03 | Register(s) moved to registered inspection location 17 Partridge Square London E6 5LH | |
19 Oct 2022 | AD02 | Register inspection address has been changed from 31 River Road Barking IG11 0DA England to 17 Partridge Square London E6 5LH | |
23 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
02 Sep 2021 | AD02 | Register inspection address has been changed to 31 River Road Barking IG11 0DA | |
24 Aug 2021 | RP05 | Registered office address changed to PO Box 4385, 08032172: Companies House Default Address, Cardiff, CF14 8LH on 24 August 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
24 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
29 Nov 2018 | PSC01 | Notification of Pascal Agu as a person with significant control on 29 April 2018 | |
29 May 2018 | AD01 | Registered office address changed from C/O Cas Xchange Ltd 26 York Street London W1U 6PZ to Blackthorn House Suite 2a St Pauls Square Birmingham B3 1RL on 29 May 2018 | |
10 May 2018 | AP01 | Appointment of Mr Pascal Agu as a director on 29 April 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
10 May 2018 | TM01 | Termination of appointment of Aurelia Nneka Nwogu as a director on 18 April 2018 |