CASUAL ASSOCIATES LTD

8 Moorton Park, Manchester, M19 2NH, England
StatusACTIVE
Company No.07820663
CategoryPrivate Limited Company
Incorporated24 Oct 2011
Age12 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

CASUAL ASSOCIATES LTD is an active private limited company with number 07820663. It was incorporated 12 years, 7 months, 6 days ago, on 24 October 2011. The company address is 8 Moorton Park, Manchester, M19 2NH, England.



Company Fillings

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Adsa Zxya

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Sadia Shaheryar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2022

Action Date: 30 May 2022

Category: Address

Type: AD01

Old address: 59 Northenden Road Sale M33 2DG England

Change date: 2022-05-30

New address: 8 Moorton Park Manchester M19 2NH

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Shaheryar Jawaid

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sadia Shaheryar

Cessation date: 2022-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-01

Psc name: Shaheryar Jawaid

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-01

Officer name: Sadia Shaheryar

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 09 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2018

Action Date: 03 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-03

New address: 59 Northenden Road Sale M33 2DG

Old address: 47 Kendall Road Manchester M8 4nd

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sadia Shaheryar

Appointment date: 2016-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sadia Shaheryar

Change date: 2014-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

Old address: 47 Kendall Road Manchester M8 4ND

New address: 47 Kendall Road Manchester M8 4ND

Change date: 2015-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2014

Action Date: 03 May 2014

Category: Address

Type: AD01

Old address: 127 Beresford Street Manchester M14 4RY

Change date: 2014-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Address

Type: AD01

Old address: 78 Branagh Court Reading RG30 2QY United Kingdom

Change date: 2012-11-20

Documents

View document PDF

Incorporation company

Date: 24 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARKE HAULAGE LIMITED

ATICUS RECOVERY LIMITED ROCKCLIFFE BUILDINGS,AINTREE,L9 7BP

Number:09179974
Status:LIQUIDATION
Category:Private Limited Company

GRANTS (DUFFTOWN) LIMITED

MORAYSHIRE COPPERWORKS .,ABERLOUR,AB38 7AD

Number:SC031694
Status:ACTIVE
Category:Private Limited Company

HOST STAFFING LTD

ASHLEY HOUSE,HOUNSLOW,TW3 1NH

Number:10120220
Status:ACTIVE
Category:Private Limited Company

MICROGENERATION CONSULTANCY SERVICES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09170781
Status:ACTIVE
Category:Private Limited Company

PLAY MUSICFINDER LIMITED

30 GOLDEN SQUARE,LONDON,W1F 9LD

Number:04302889
Status:ACTIVE
Category:Private Limited Company

STOKES TELECOMS LIMITED

WESLEY OFFICES 74 SILVER STREET,BRISTOL,BS48 2DS

Number:10317946
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source