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)
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
  • GBP 1,951
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
  • GBP 1,601
05 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted