- Company Overview for CASEMAX LIMITED (08508743)
- Filing history for CASEMAX LIMITED (08508743)
- People for CASEMAX LIMITED (08508743)
- More for CASEMAX LIMITED (08508743)
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 Aug 2024 | AD01 | Registered office address changed from Oaklea House 46 Coatham Road Redcar TS10 1RS England to Bath House Bath Street Redcliffe Bristol BS1 6HL on 7 August 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
18 Apr 2023 | PSC04 | Change of details for Mr Mark Peate as a person with significant control on 18 April 2023 | |
18 Apr 2023 | PSC04 | Change of details for Mrs Jane Peate as a person with significant control on 18 April 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
18 May 2022 | AD01 | Registered office address changed from 2 Laurel House 1 Station Road Worle Weston-Super-Mare BS22 6AR England to Oaklea House 46 Coatham Road Redcar TS10 1RS on 18 May 2022 | |
29 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
08 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
09 Jun 2020 | AD01 | Registered office address changed from St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom to 2 Laurel House 1 Station Road Worle Weston-Super-Mare BS22 6AR on 9 June 2020 | |
09 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 1 March 2019
|
|
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
12 Feb 2019 | AD01 | Registered office address changed from Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England to St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ on 12 February 2019 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
07 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
26 Jan 2017 | AD01 | Registered office address changed from 40 Miles Close Ham Green Bristol Avon BS20 0LH to Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF on 26 January 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |