CASONI LIMITED
Status | ACTIVE |
Company No. | 09257087 |
Category | Private Limited Company |
Incorporated | 09 Oct 2014 |
Age | 9 years, 7 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
UNIT 2, OLYMPIC COURT WHITEHILLS BUSINESS PARK,BLACKPOOL,FY4 5GU
Number: | 11499249 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-7 TEMPLE AVENUE,LONDON,EC4Y 0HP
Number: | 11106787 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 VALLEY CLOSE,WINCHESTER,SO21 1UN
Number: | 05066869 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 LONDON ROAD,MAIDSTONE,ME16 8TX
Number: | 09730002 |
Status: | ACTIVE |
Category: | Private Limited Company |