CASMACO LIMITED - GATESHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Other. Description: Filing exemption statement of guarantee by parent company for period ending 28/12/18. 2020-12-16 View Report
Gazette. Gazette filings brought up to date. 2020-12-01 View Report
Gazette. Gazette notice compulsory. 2020-11-03 View Report
Officers. Appointment date: 2019-04-04. Officer name: Mr Jerome Jean Bernard De Lattre. 2020-03-16 View Report
Officers. Termination date: 2019-12-04. Officer name: Bruno Pierre Ferdinand Mahieux. 2020-03-16 View Report
Confirmation statement. Statement with updates. 2020-02-27 View Report
Accounts. Change account reference date company previous shortened. 2019-12-19 View Report
Accounts. Change account reference date company previous shortened. 2019-09-23 View Report
Confirmation statement. Statement with no updates. 2019-06-12 View Report
Accounts. Accounts type full. 2019-06-12 View Report
Restoration. Administrative restoration company. 2019-06-12 View Report
Gazette. Gazette dissolved compulsory. 2019-05-14 View Report
Gazette. Gazette notice compulsory. 2019-02-26 View Report
Address. Old address: A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England. New address: B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ. Change date: 2018-09-28. 2018-09-28 View Report
Accounts. Change account reference date company previous shortened. 2018-09-28 View Report
Officers. Termination date: 2018-06-05. Officer name: Tova Michèle Bensabat. 2018-07-10 View Report
Officers. Termination date: 2018-06-05. Officer name: Jean-Louis Didier. 2018-07-10 View Report
Officers. Termination date: 2018-06-05. Officer name: Jeremy Emile Bensabat. 2018-07-10 View Report
Officers. Appointment date: 2018-06-05. Officer name: Mr Bruno Pierre Ferdinand Mahieux. 2018-07-10 View Report
Confirmation statement. Statement with no updates. 2018-03-23 View Report
Officers. Officer name: Christophe Gerard Gilbert Dumoulin. Termination date: 2017-10-31. 2017-11-28 View Report
Officers. Officer name: Mr Jean-Louis Didier. Appointment date: 2017-10-31. 2017-11-28 View Report
Address. Change date: 2017-09-22. Old address: Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ. New address: A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU. 2017-09-22 View Report
Accounts. Accounts type full. 2017-06-09 View Report
Officers. Officer name: Ian James Huckle. Termination date: 2017-03-16. 2017-04-18 View Report
Officers. Officer name: Ian Elcoat. Termination date: 2017-03-31. 2017-04-10 View Report
Confirmation statement. Statement with updates. 2017-02-03 View Report
Officers. Appointment date: 2016-09-20. Officer name: Mr Christophe Gerard Gilbert Dumoulin. 2016-09-20 View Report
Accounts. Accounts type full. 2016-07-28 View Report
Officers. Termination date: 2016-06-22. Officer name: Christian Mark Oram. 2016-06-29 View Report
Officers. Officer name: Mr Ian James Huckle. Appointment date: 2016-01-04. 2016-02-12 View Report
Officers. Termination date: 2016-02-04. Officer name: Patrick Bensabat. 2016-02-05 View Report
Annual return. With made up date full list shareholders. 2016-01-27 View Report
Officers. Officer name: Dean Evan Allen. Termination date: 2015-10-05. 2015-10-05 View Report
Accounts. Accounts type full. 2015-10-05 View Report
Address. New address: Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ. Change date: 2015-09-02. Old address: Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ. 2015-09-02 View Report
Annual return. With made up date full list shareholders. 2015-02-18 View Report
Accounts. Accounts type full. 2014-10-09 View Report
Capital. Capital name of class of shares. 2014-07-14 View Report
Resolution. Description: Resolutions. 2014-07-14 View Report
Annual return. With made up date full list shareholders. 2014-01-27 View Report
Accounts. Accounts type full. 2013-10-02 View Report
Officers. Officer name: Emmanuel Parodi. 2013-03-22 View Report
Annual return. With made up date full list shareholders. 2013-02-08 View Report
Officers. Change date: 2012-01-26. Officer name: Mr Patrick Bensabat. 2012-03-21 View Report
Officers. Officer name: Tova Michèle Bensabat. 2012-03-21 View Report
Officers. Officer name: Emmanuel Didier Parodi. 2012-03-21 View Report
Officers. Officer name: Jeremy Emile Bensabat. 2012-03-21 View Report
Officers. Officer name: Mr Ian Elcoat. Change date: 2012-03-05. 2012-03-05 View Report
Officers. Change date: 2012-03-05. Officer name: Mr Christian Mark Oram. 2012-03-05 View Report