Advanced company searchLink opens in new window

CASPAN LIMITED

Company number 08139384

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 Sep 2015 AA Accounts for a small company made up to 31 July 2014
19 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
19 Aug 2015 CH01 Director's details changed for Declan Patrick Walsh on 19 March 2015
22 Jul 2015 TM01 Termination of appointment of Michael Richard Lethaby as a director on 18 May 2015
22 Jul 2015 TM01 Termination of appointment of Glenn Standrin Mills as a director on 18 May 2015
07 Apr 2015 AD01 Registered office address changed from Grosvenor House 4-7 Station Road Sunbury-on-Thames Surrey TW16 6SB to Garden Floor 2 Kensington Square London W8 5EP on 7 April 2015
30 Oct 2014 AA Total exemption full accounts made up to 31 July 2013
17 Oct 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
16 Sep 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
16 Sep 2013 AD01 Registered office address changed from 5 Balfour Place Mount Street London W1K 2AU United Kingdom on 16 September 2013
19 Oct 2012 AP01 Appointment of Glenn Standrin Mills as a director
19 Oct 2012 AP01 Appointment of Mr Michael Richard Lethaby as a director
18 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 18 September 2012
  • GBP 100
24 Sep 2012 AP01 Appointment of Mrs Majini Oberoi as a director
11 Jul 2012 NEWINC Incorporation