Advanced company searchLink opens in new window

CASA COLLECTIVE LTD

Company number 12211716

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)
07 May 2024 TM01 Termination of appointment of Nabil Aquedim as a director on 2 April 2024
07 May 2024 AP01 Appointment of Javier Solis Garcia as a director on 2 April 2024
16 Jan 2024 TM01 Termination of appointment of Alessandro Dassi as a director on 19 December 2023
16 Oct 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • EUR 0.127247
04 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with updates
26 Sep 2023 SH14 Redenomination of shares. Statement of capital 31 May 2023
  • EUR 0.115679
21 Sep 2023 AP01 Appointment of Tristan Le Gouz De Saint-Seine as a director on 14 September 2023
25 Aug 2023 AP01 Appointment of Nabil Aquedim as a director on 24 August 2023
25 Aug 2023 AP01 Appointment of Claire Camplisson as a director on 24 August 2023
14 Aug 2023 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 4 August 2023
11 Aug 2023 AP04 Appointment of Vistra Cosec Limited as a secretary on 4 August 2023
31 Jul 2023 CERTNM Company name changed ftc century 178 (uk) co., LIMITED\certificate issued on 31/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-31
26 Jul 2023 TM01 Termination of appointment of Bingbin Xu as a director on 31 May 2023
26 Jul 2023 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Suite 4 7th Floor, 50 Broadway London SW1H 0DB on 26 July 2023
09 May 2023 AA Full accounts made up to 31 December 2022
30 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
22 Sep 2022 AA Full accounts made up to 31 December 2021
20 Jul 2022 CH01 Director's details changed for Alessandro Dassi on 20 July 2022
12 Nov 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
12 Nov 2021 AP01 Appointment of Alessandro Dassi as a director on 2 August 2021
15 Oct 2021 CH01 Director's details changed for Mr Bingbin Xu on 14 October 2021
16 Aug 2021 AA Full accounts made up to 31 December 2020
02 Mar 2021 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 6 February 2021
03 Feb 2021 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 3 February 2021
02 Feb 2021 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 1 February 2021