Advanced company searchLink opens in new window

CAAST LIMITED

Company number 08480907

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)
07 Apr 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
07 Apr 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
07 Apr 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • GBP 160.637
08 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 160.636
10 Mar 2015 AA Audit exemption subsidiary accounts made up to 30 June 2014
10 Mar 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/14
10 Mar 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/14
10 Mar 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/14
20 Feb 2015 AP01 Appointment of Brian Egan as a director on 18 June 2014
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 145.09
20 Oct 2014 AA01 Previous accounting period extended from 30 April 2014 to 30 June 2014
11 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2014 SH02 Sub-division of shares on 15 May 2014
11 Jul 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 114.00
11 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Shares divided 15/05/2014
09 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
12 Dec 2013 AP01 Appointment of Mr Daniel Mark Jackson as a director
12 Dec 2013 AP01 Appointment of Mr Philip Moross as a director
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 4 December 2013
  • GBP 100
10 Dec 2013 AP03 Appointment of Alison Jane Smith as a secretary
10 Dec 2013 TM02 Termination of appointment of Alistair Ross as a secretary
10 Dec 2013 TM01 Termination of appointment of Alistair Ross as a director
02 Sep 2013 AD01 Registered office address changed from 7-11 Herbrand Street London WC1N 1EX United Kingdom on 2 September 2013
24 Apr 2013 AP01 Appointment of Mr Alistair David Ross as a director