Advanced company searchLink opens in new window

CAS XCHANGE LTD

Company number 08032172

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)
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