Advanced company searchLink opens in new window

CAUSALITY.IT LIMITED

Company number 11575751

Filter by category

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted