CASA TRE ARCHI LIMITED

Unit 2 Charnwood Edge Business Park Unit 2 Charnwood Edge Business Park, Cossington, LE7 4UZ, Leicester, United Kingdom
StatusACTIVE
Company No.08798876
Category
Incorporated02 Dec 2013
Age10 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

CASA TRE ARCHI LIMITED is an active with number 08798876. It was incorporated 10 years, 5 months, 30 days ago, on 02 December 2013. The company address is Unit 2 Charnwood Edge Business Park Unit 2 Charnwood Edge Business Park, Cossington, LE7 4UZ, Leicester, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 20 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Don Bacigalupo

Termination date: 2022-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lena Cynthia Semenic

Appointment date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Don Bacigalupo

Appointment date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Duncan Andrew Rouse

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Ralph Paul Schrader

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Peter Hobbs

Termination date: 2018-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Sep 2018

Category: Address

Type: AD03

New address: 68 Station Road Oakham Rutland LE15 6QU

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-11

Officer name: Ralph Paul Schrader

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs India Francesca Hobbs-Mauger

Change date: 2018-07-11

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-11

Officer name: Duncan Andrew Rouse

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-11

Officer name: India Francesca Hobbs-Mauger

Documents

View document PDF

Change sail address company with new address

Date: 24 Aug 2018

Category: Address

Type: AD02

New address: 68 Station Road Oakham Rutland LE15 6QU

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-11

Officer name: Mr Michael Peter Hobbs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

Old address: 340 Melton Road Leicester Leicestershire LE4 7SL

New address: Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ

Change date: 2018-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-19

Officer name: Ralph Paul Schrader

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-19

Officer name: Dawn Lesley Cavanagh-Hobbs

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-19

Officer name: Giampaolo Lauretta

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-19

Officer name: India Francesca Hobbs-Mauger

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-19

Officer name: India Francesca Hobbs-Mauger

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-19

Officer name: Duncan Andrew Rouse

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Resolution

Date: 01 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2013

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giampaolo Lauretta

Appointment date: 2013-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2013

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giampaolo Lauretta

Appointment date: 2013-12-04

Documents

View document PDF

Incorporation company

Date: 02 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIEDBAY LIMITED

251 BORDESLEY GREEN ROAD,BIRMINGHAM,B8 1BY

Number:02580964
Status:ACTIVE
Category:Private Limited Company

BUXTON FUDGE LTD

120 ST. JOHNS ROAD,BUXTON,SK17 6UR

Number:11184251
Status:ACTIVE
Category:Private Limited Company

HUSKY MEDIA LIMITED

F14 MARLOWE INNOVATION CENTRE,RAMSGATE,CT12 6FA

Number:10190650
Status:ACTIVE
Category:Private Limited Company

KANURI LIMITED

50 BULLESCROFT ROAD,EDGWARE,HA8 8RW

Number:10921563
Status:ACTIVE
Category:Private Limited Company

P. M. LEISURE HOMES LIMITED

18 - 25 NUTBOURNE ROAD,HAYLING ISLAND,PO11 9RU

Number:02206489
Status:ACTIVE
Category:Private Limited Company

RD & SONS CONSTRUCTION LIMITED

DP 1 FEDDANS,ENNISKILLEN,BT93 1ED

Number:NI606846
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