- Company Overview for CASSINI PASCAL LIMITED (09888844)
- Filing history for CASSINI PASCAL LIMITED (09888844)
- People for CASSINI PASCAL LIMITED (09888844)
- Charges for CASSINI PASCAL LIMITED (09888844)
- More for CASSINI PASCAL LIMITED (09888844)
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) |
---|---|---|---|
06 Oct 2020 | PSC07 | Cessation of Cls Holdings Plc as a person with significant control on 23 September 2020 | |
06 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 23 September 2020
|
|
06 Oct 2020 | MR01 | Registration of charge 098888440001, created on 29 September 2020 | |
23 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
21 Aug 2019 | TM01 | Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 | |
27 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
16 Aug 2018 | AD01 | Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 | |
24 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Mar 2018 | AD01 | Registered office address changed from 86 Bondway London SW8 1SF United Kingdom to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
26 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
12 Oct 2016 | CH01 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 | |
05 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|
|
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2015 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
25 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-25
|