CASONI LIMITED

Deanlands Deanlands, Vines Cross, TN21 9HB, East Sussex, United Kingdom
StatusACTIVE
Company No.09257087
CategoryPrivate Limited Company
Incorporated09 Oct 2014
Age9 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

CASONI LIMITED is an active private limited company with number 09257087. It was incorporated 9 years, 7 months, 25 days ago, on 09 October 2014. The company address is Deanlands Deanlands, Vines Cross, TN21 9HB, East Sussex, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2023

Action Date: 07 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-07

Charge number: 092570870002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

Old address: Wynberg Back Road Sandhurst Kent TN18 5JU

Change date: 2020-02-26

New address: Deanlands Foords Lane Vines Cross East Sussex TN21 9HB

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-20

Psc name: Alistair Thomas Wood

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alistair Thomas Wood

Change date: 2020-02-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-09

Charge number: 092570870001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-12

Officer name: Alistair Thomas Wood

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 Jun 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-05-13

Officer name: Nomina Plc

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-09-10

Officer name: Hampden Legal Plc

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 09 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDENBURG HOLDINGS LIMITED

24 NAVIGATION DRIVE,BRIERLEY HILL,DY5 1UT

Number:06703020
Status:ACTIVE
Category:Private Limited Company

CARL'S FLOWERS, FRUIT & VEG LIMITED

MOUNT PLEASANT FARM,THIRSK,YO7 2AQ

Number:09147329
Status:ACTIVE
Category:Private Limited Company

CAUSEWAY PROPERTY GROUP LTD

UNIT 2, OLYMPIC COURT WHITEHILLS BUSINESS PARK,BLACKPOOL,FY4 5GU

Number:11499249
Status:ACTIVE
Category:Private Limited Company

HUSTLE GOT REAL LTD

3-7 TEMPLE AVENUE,LONDON,EC4Y 0HP

Number:11106787
Status:ACTIVE
Category:Private Limited Company

PANACHE MARKETING LIMITED

10 VALLEY CLOSE,WINCHESTER,SO21 1UN

Number:05066869
Status:ACTIVE
Category:Private Limited Company

SHARP UX LIMITED

61 LONDON ROAD,MAIDSTONE,ME16 8TX

Number:09730002
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