CASSINI PASCAL LIMITED

09888844
16 TINWORTH STREET LONDON ENGLAND SE11 5AL

Documents

Documents
Date Category Description Pages
13 Sep 2024 accounts Annual Accounts 28 Buy now
24 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2023 mortgage Registration of a charge 43 Buy now
11 Oct 2023 capital Statement of capital (Section 108) 5 Buy now
11 Oct 2023 insolvency Solvency Statement dated 03/10/23 1 Buy now
11 Oct 2023 resolution Resolution 3 Buy now
03 Oct 2023 capital Return of Allotment of shares 3 Buy now
21 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2023 accounts Annual Accounts 22 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 accounts Annual Accounts 22 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2021 accounts Annual Accounts 22 Buy now
19 Jul 2021 officers Appointment of director (Mr David Francis Fuller) 2 Buy now
19 Jul 2021 officers Termination of appointment of director (Simon Laborda Wigzell) 1 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Fredrik Jonas Widlund) 2 Buy now
20 Jan 2021 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2020 resolution Resolution 2 Buy now
13 Oct 2020 incorporation Memorandum Articles 21 Buy now
13 Oct 2020 resolution Resolution 3 Buy now
06 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Oct 2020 capital Return of Allotment of shares 3 Buy now
06 Oct 2020 mortgage Registration of a charge 46 Buy now
23 Jul 2020 accounts Annual Accounts 21 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2019 officers Termination of appointment of director (Erik Henry Klotz) 1 Buy now
05 Aug 2019 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
12 Jul 2019 officers Appointment of director (Mr Andrew Michael David Kirkman) 2 Buy now
12 Jul 2019 officers Termination of appointment of director (John Howard Whiteley) 1 Buy now
27 Jun 2019 accounts Annual Accounts 20 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2018 accounts Annual Accounts 20 Buy now
26 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 18 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2016 officers Change of particulars for director (Mr Alain Gustave Paul Millet) 3 Buy now
05 Jan 2016 capital Return of Allotment of shares 4 Buy now
05 Jan 2016 resolution Resolution 1 Buy now
27 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Nov 2015 incorporation Incorporation Company 10 Buy now