CASLIN TRUST LTD

21 Radnor Close, Mitcham, CR4 1XU, Surrey, England
StatusACTIVE
Company No.09289314
Category
Incorporated31 Oct 2014
Age9 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

CASLIN TRUST LTD is an active with number 09289314. It was incorporated 9 years, 7 months, 3 days ago, on 31 October 2014. The company address is 21 Radnor Close, Mitcham, CR4 1XU, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Mar 2024

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-18

Officer name: Ms Jennifer Barker

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fatou Khan

Termination date: 2023-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Certificate change of name company

Date: 13 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed B.A.M.e trust LTD\certificate issued on 13/04/23

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed child and sound LIMITED\certificate issued on 03/02/22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 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: 19 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-23

Officer name: Ms Fatou Khan

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-23

Officer name: Ms Marion Springer

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jingshuang Sun

Termination date: 2020-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-03

Old address: 29 Oaklands Way Wallington Surrey SM6 9RR

New address: 21 Radnor Close Mitcham Surrey CR4 1XU

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 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 no member list

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-31

Officer name: Mr Owen Rennalls

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-31

Officer name: Ms Jingshuang Sun

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

Old address: 21 Radnor Close Mitcham Surrey CR4 1XU United Kingdom

New address: 29 Oaklands Way Wallington Surrey SM6 9RR

Change date: 2014-11-05

Documents

View document PDF

Incorporation company

Date: 31 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCTIC MANAGEMENT LIMITED

20 DUNNOCK CLOSE,ROWLANDS CASTLE,PO9 6HQ

Number:02778005
Status:ACTIVE
Category:Private Limited Company

BIGOWNER LIMITED

BROADSTONE MILL,STOCKPORT,SK5 7DL

Number:11287685
Status:ACTIVE
Category:Private Limited Company

CHRISTOPHER COOKE TRANSPORT LIMITED

3 AQUEDUCT ROAD,TELFORD,TF3 1BY

Number:09213075
Status:ACTIVE
Category:Private Limited Company

CITY LEGAL TRANSLATIONS INTERNATIONAL LTD

21-23 EAST STREET,HAMPSHIRE,PO16 0BZ

Number:03583190
Status:ACTIVE
Category:Private Limited Company

ECLATIQUE AESTHETICS LTD

6 RAY MILL ROAD EAST,MAIDENHEAD,SL6 8ST

Number:11151373
Status:ACTIVE
Category:Private Limited Company

TION LIMITED

SHERBOURNE HOUSE,COVENTRY,CV1 2AQ

Number:09540978
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