CS01 |
Confirmation statement with no updates 8th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 13th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on 10th January 2020 to 4, Princes Street Princes Street London W1B 2LE
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 25 Bruton Lane London W1J 6JQ on 3rd December 2018 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 21st October 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th July 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th July 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 10th July 2015
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On 10th July 2015, company appointed a new person to the position of a secretary
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th July 2015
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th July 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th July 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 16th March 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 131 Edgware Road London W2 2AP on 25th March 2015 to 25 Bruton Lane London W1J 6JQ
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 16th March 2015 secretary's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 23rd July 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th July 2013: 4.00 GBP
filed on: 22nd, July 2013
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed caspian world communication LTDcertificate issued on 23/04/13
filed on: 23rd, April 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 8th April 2013
change of name
|
|
CONNOT |
Notice of change of name
filed on: 23rd, April 2013
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 4th April 2013 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed caspian world communications LIMITEDcertificate issued on 13/03/13
filed on: 13th, March 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, March 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, February 2013
| incorporation
|
Free Download
(22 pages)
|