CASALA LIMITED

06870741
2 SYCAMORE STREET CLERKENWELL LONDON LONDON EC1Y 0SF

Documents

Documents
Date Category Description Pages
16 May 2024 accounts Annual Accounts 8 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2023 accounts Annual Accounts 8 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2022 accounts Annual Accounts 9 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 9 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 officers Change of particulars for director (Rene Leo) 2 Buy now
09 Nov 2020 accounts Annual Accounts 9 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 accounts Annual Accounts 9 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 accounts Annual Accounts 9 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2017 accounts Annual Accounts 8 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2016 accounts Annual Accounts 7 Buy now
18 Apr 2016 annual-return Annual Return 5 Buy now
26 Aug 2015 accounts Annual Accounts 7 Buy now
23 Apr 2015 annual-return Annual Return 5 Buy now
21 Jul 2014 accounts Annual Accounts 7 Buy now
17 Apr 2014 annual-return Annual Return 5 Buy now
16 Dec 2013 officers Termination of appointment of secretary (Daniel Van Der Winkel) 2 Buy now
13 Nov 2013 officers Appointment of director (Rene Leo) 3 Buy now
13 Nov 2013 officers Appointment of director (Paul Van Der Winkel) 3 Buy now
08 Nov 2013 officers Termination of appointment of director (Daniel Van Der Winkel) 2 Buy now
08 Nov 2013 officers Appointment of director (Frank Van Der Winkel) 3 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
20 May 2013 accounts Annual Accounts 7 Buy now
13 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2012 accounts Annual Accounts 7 Buy now
10 Apr 2012 annual-return Annual Return 4 Buy now
29 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2011 accounts Annual Accounts 7 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
20 Sep 2010 accounts Annual Accounts 8 Buy now
17 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
20 Oct 2009 officers Change of particulars for director (Daniel Van Der Winkel) 3 Buy now
06 Aug 2009 address Registered office changed on 06/08/2009 from 1 london street reading berkshire RG1 4QW 1 Buy now
15 Jun 2009 incorporation Memorandum Articles 4 Buy now
15 Jun 2009 capital Ad 04/06/09\gbp si 99998@1=99998\gbp ic 2/100000\ 2 Buy now
15 Jun 2009 capital Nc inc already adjusted 02/06/09 1 Buy now
15 Jun 2009 resolution Resolution 10 Buy now
20 May 2009 officers Appointment terminated secretary speafi secretarial LIMITED 1 Buy now
20 May 2009 officers Appointment terminated director mary pears 1 Buy now
20 May 2009 officers Appointment terminated director speafi LIMITED 1 Buy now
20 May 2009 officers Director and secretary appointed daniel van der winkel 2 Buy now
20 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
06 Apr 2009 incorporation Incorporation Company 18 Buy now