CORPORATE ASSET SOLUTIONS LIMITED

05182703
30 FINSBURY SQUARE LONDON EC2A 1AG

Documents

Documents
Date Category Description Pages
16 Oct 2024 officers Termination of appointment of director (Neil Geoffrey Davies) 1 Buy now
13 Apr 2024 address Change Sail Address Company With New Address 2 Buy now
08 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
08 Apr 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
08 Apr 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Apr 2024 resolution Resolution 3 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2023 capital Statement of capital (Section 108) 3 Buy now
29 Jun 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Jun 2023 insolvency Solvency Statement dated 27/06/23 1 Buy now
29 Jun 2023 resolution Resolution 1 Buy now
27 Jun 2023 capital Return of Allotment of shares 3 Buy now
27 Jan 2023 accounts Annual Accounts 30 Buy now
02 Aug 2022 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2022 mortgage Statement of satisfaction of a charge 2 Buy now
15 Feb 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Feb 2022 incorporation Memorandum Articles 32 Buy now
15 Feb 2022 resolution Resolution 1 Buy now
15 Feb 2022 capital Notice of name or other designation of class of shares 2 Buy now
11 Feb 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
03 Feb 2022 accounts Annual Accounts 31 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2021 accounts Annual Accounts 37 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Apr 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Mar 2020 accounts Annual Accounts 11 Buy now
12 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2020 officers Termination of appointment of secretary (Zachary Lee Cogan) 1 Buy now
05 Mar 2020 officers Appointment of director (Mr Ryan John Carver) 2 Buy now
05 Mar 2020 officers Appointment of director (Neil Geoffrey Davies) 2 Buy now
05 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2020 resolution Resolution 1 Buy now
20 Jan 2020 capital Notice of name or other designation of class of shares 2 Buy now
16 Oct 2019 mortgage Registration of a charge 12 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
31 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
31 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
31 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
31 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
31 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jan 2019 accounts Annual Accounts 11 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 May 2018 officers Termination of appointment of director (Peter Nicholas Hill) 1 Buy now
28 Sep 2017 accounts Annual Accounts 11 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2017 mortgage Registration of a charge 37 Buy now
22 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
22 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
22 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
20 Oct 2016 mortgage Registration of a charge 12 Buy now
17 Oct 2016 mortgage Registration of a charge 56 Buy now
28 Sep 2016 accounts Annual Accounts 8 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2015 mortgage Registration of a charge 6 Buy now
17 Sep 2015 accounts Annual Accounts 8 Buy now
07 Sep 2015 mortgage Registration of a charge 4 Buy now
03 Aug 2015 annual-return Annual Return 6 Buy now
03 Aug 2015 officers Termination of appointment of director (Barrie William Luck) 1 Buy now
09 Apr 2015 officers Change of particulars for director (Mr Barrie William Luck) 2 Buy now
18 Nov 2014 mortgage Registration of a charge 5 Buy now
17 Nov 2014 mortgage Registration of a charge 5 Buy now
12 Nov 2014 mortgage Registration of a charge 4 Buy now
02 Oct 2014 accounts Annual Accounts 6 Buy now
14 Aug 2014 annual-return Annual Return 6 Buy now
23 Jun 2014 officers Appointment of director (Mr Peter Nicholas Hill) 2 Buy now
23 Jun 2014 mortgage Registration of a charge 7 Buy now
30 May 2014 officers Change of particulars for director (Mr Barrie William Luck) 2 Buy now
30 May 2014 officers Change of particulars for director (Mr Zachary Lee Cogan) 2 Buy now
30 May 2014 officers Change of particulars for secretary (Zachary Lee Cogan) 1 Buy now
28 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
28 May 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
30 Oct 2013 accounts Annual Accounts 8 Buy now
18 Sep 2013 mortgage Registration of a charge 21 Buy now
02 Aug 2013 annual-return Annual Return 6 Buy now
02 Oct 2012 accounts Annual Accounts 7 Buy now
25 Jul 2012 annual-return Annual Return 6 Buy now
28 Sep 2011 accounts Annual Accounts 7 Buy now
01 Aug 2011 officers Change of particulars for director (Mr Barrie William Luck) 2 Buy now
01 Aug 2011 officers Change of particulars for secretary (Zachary Lee Cogan) 2 Buy now
01 Aug 2011 officers Change of particulars for director (Mr Zachary Lee Cogan) 2 Buy now
25 Jul 2011 annual-return Annual Return 5 Buy now
30 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
13 Oct 2010 annual-return Annual Return 5 Buy now
27 Aug 2010 accounts Annual Accounts 7 Buy now
26 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Feb 2010 mortgage Particulars of a mortgage or charge 6 Buy now
11 Jan 2010 accounts Change Account Reference Date Company Previous Extended 4 Buy now
08 Dec 2009 capital Return of Allotment of shares 2 Buy now
08 Dec 2009 capital Return of Allotment of shares 2 Buy now
23 Jul 2009 annual-return Return made up to 19/07/09; full list of members 4 Buy now
30 Jun 2009 address Registered office changed on 30/06/2009 from, market chambers, 21 market street, romsey, hampshire, SO51 8NA 1 Buy now
04 May 2009 accounts Annual Accounts 6 Buy now