CASEMATES TRADING LIMITED

04621793
6TH FLOOR KINGS HOUSE 9-10 HAYMARKET LONDON UNITED KINGDOM SW1Y 4BP

Documents

Documents
Date Category Description Pages
15 Dec 2023 accounts Annual Accounts 9 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2023 accounts Annual Accounts 9 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2022 officers Termination of appointment of director (Nicholas Edward Cottrell) 1 Buy now
02 Mar 2022 accounts Annual Accounts 9 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 9 Buy now
18 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 7 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 7 Buy now
02 Feb 2018 accounts Annual Accounts 7 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Jan 2017 accounts Annual Accounts 13 Buy now
06 Jun 2016 accounts Annual Accounts 14 Buy now
08 Feb 2016 annual-return Annual Return 6 Buy now
09 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2015 accounts Annual Accounts 7 Buy now
06 Jan 2015 annual-return Annual Return 6 Buy now
17 Jan 2014 accounts Annual Accounts 7 Buy now
15 Jan 2014 annual-return Annual Return 6 Buy now
05 Apr 2013 accounts Annual Accounts 8 Buy now
11 Jan 2013 annual-return Annual Return 6 Buy now
05 Jan 2012 annual-return Annual Return 6 Buy now
04 Jan 2012 accounts Annual Accounts 9 Buy now
22 Sep 2011 officers Termination of appointment of director (Jeremy Campbell Lamerton) 2 Buy now
09 Sep 2011 officers Termination of appointment of secretary (Denis Lafferty) 2 Buy now
09 Sep 2011 officers Termination of appointment of director (Denis Lafferty) 2 Buy now
09 Sep 2011 officers Appointment of secretary (Bhart Harkishindas Nagrani) 3 Buy now
09 Sep 2011 officers Appointment of director (Stephen Francis Payas) 3 Buy now
09 Sep 2011 officers Appointment of director (Nicholas Edward Cottrell) 3 Buy now
09 Sep 2011 officers Appointment of director (Bhart Harkishindas Nagrani) 3 Buy now
06 Jan 2011 annual-return Annual Return 5 Buy now
17 Dec 2010 accounts Annual Accounts 13 Buy now
07 Jan 2010 accounts Annual Accounts 15 Buy now
06 Jan 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 officers Change of particulars for director (Denis Philip Lafferty) 2 Buy now
02 Mar 2009 accounts Annual Accounts 15 Buy now
14 Jan 2009 annual-return Return made up to 05/12/08; full list of members 3 Buy now
15 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
02 Apr 2008 annual-return Return made up to 05/12/07; full list of members 3 Buy now
19 Mar 2008 accounts Annual Accounts 15 Buy now
22 Mar 2007 annual-return Return made up to 05/12/06; full list of members 7 Buy now
02 Feb 2007 accounts Annual Accounts 15 Buy now
11 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
26 Sep 2006 address Registered office changed on 26/09/06 from: 1 marylebone high street london W1U 4NB 1 Buy now
09 Jun 2006 accounts Annual Accounts 13 Buy now
05 Jan 2006 annual-return Return made up to 05/12/05; full list of members 7 Buy now
16 Mar 2005 accounts Annual Accounts 11 Buy now
23 Dec 2004 annual-return Return made up to 19/12/04; full list of members 7 Buy now
20 Jan 2004 annual-return Return made up to 19/12/03; full list of members 7 Buy now
20 Jan 2004 accounts Annual Accounts 10 Buy now
11 Feb 2003 officers New director appointed 3 Buy now
10 Feb 2003 accounts Accounting reference date shortened from 31/12/03 to 31/08/03 1 Buy now
28 Jan 2003 officers Director resigned 1 Buy now
28 Jan 2003 officers Secretary resigned 1 Buy now
28 Jan 2003 officers New secretary appointed;new director appointed 3 Buy now
28 Jan 2003 address Registered office changed on 28/01/03 from: 31 corsham street london N1 6DR 1 Buy now
19 Dec 2002 incorporation Incorporation Company 19 Buy now