Advanced company searchLink opens in new window

CASSINI PASCAL LIMITED

Company number 09888844

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)
24 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
08 Nov 2023 PSC02 Notification of Cls Uk Property Finance 3 Limited as a person with significant control on 2 October 2023
08 Nov 2023 PSC07 Cessation of Cls Holdings Plc as a person with significant control on 2 October 2023
16 Oct 2023 MR01 Registration of charge 098888440002, created on 13 October 2023
11 Oct 2023 SH19 Statement of capital on 11 October 2023
  • GBP 1,112,748
11 Oct 2023 CAP-SS Solvency Statement dated 03/10/23
11 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 03/10/2023
  • RES06 ‐ Resolution of reduction in issued share capital
03 Oct 2023 SH01 Statement of capital following an allotment of shares on 2 October 2023
  • GBP 7,484,984
21 Aug 2023 MR04 Satisfaction of charge 098888440001 in full
16 Aug 2023 AA Full accounts made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
09 Sep 2022 AA Full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
08 Dec 2021 PSC02 Notification of Cls Holdings Plc as a person with significant control on 21 October 2021
08 Dec 2021 PSC07 Cessation of Cls Uk Property Finance Limited as a person with significant control on 21 October 2021
14 Sep 2021 AA Full accounts made up to 31 December 2020
19 Jul 2021 AP01 Appointment of Mr David Francis Fuller as a director on 1 July 2021
19 Jul 2021 TM01 Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021
25 Jan 2021 CH01 Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021
20 Jan 2021 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020
02 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with updates
13 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer shares 25/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Oct 2020 MA Memorandum and Articles of Association
13 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer 25/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2020 PSC02 Notification of Cls Uk Property Finance Limited as a person with significant control on 23 September 2020