- Company Overview for CAUSALITY.IT LIMITED (11575751)
- Filing history for CAUSALITY.IT LIMITED (11575751)
- People for CAUSALITY.IT LIMITED (11575751)
- Charges for CAUSALITY.IT LIMITED (11575751)
- More for CAUSALITY.IT LIMITED (11575751)
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) |
---|---|---|---|
09 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with updates | |
26 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with updates | |
03 Oct 2022 | PSC04 | Change of details for Mr Simon Dowdall as a person with significant control on 15 September 2022 | |
13 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
31 Oct 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
30 Oct 2020 | PSC04 | Change of details for Mr Simon Dowdall as a person with significant control on 8 September 2020 | |
29 Oct 2020 | CH01 | Director's details changed for Mr Simon Dowdall on 8 September 2020 | |
29 Oct 2020 | PSC04 | Change of details for Mr Simon Dowdall as a person with significant control on 8 September 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 23 Austin Friars Lime Street London EC2N 2QP United Kingdom to C/O Connected Accounting, 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF on 2 September 2020 | |
13 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
31 Jan 2020 | MR01 | Registration of charge 115757510001, created on 31 January 2020 | |
16 Oct 2019 | AD01 | Registered office address changed from The Incuba Brewers Hill Road Dunstable Bedfordshire LU6 1AA England to 23 Austin Friars Lime Street London EC2N 2QP on 16 October 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
19 Sep 2019 | PSC01 | Notification of Simon Dowdall as a person with significant control on 8 January 2019 | |
19 Sep 2019 | PSC07 | Cessation of Zoe Beeforth as a person with significant control on 8 January 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of Zoe Beeforth as a director on 9 January 2019 | |
09 Jan 2019 | AP01 | Appointment of Mr Simon Dowdall as a director on 8 January 2019 | |
12 Dec 2018 | AD01 | Registered office address changed from 28 Layton Lane Layton Lane Rawdon Leeds LS19 6RG United Kingdom to The Incuba Brewers Hill Road Dunstable Bedfordshire LU6 1AA on 12 December 2018 | |
12 Dec 2018 | PSC04 | Change of details for Mr Zoe Beeforth as a person with significant control on 12 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Zoe Rose Beeforth on 12 December 2018 | |
18 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-18
|