CASLIN.TV LIMITED - PENRITH


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

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2022-04-12 View Report
Gazette. Gazette notice compulsory. 2022-03-01 View Report
Confirmation statement. Statement with updates. 2021-12-07 View Report
Address. New address: CA11 9BD 14a Hartness Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BD. Old address: 1st Floor 49 Peter Street Manchester M2 3NG England. Change date: 2021-12-07. 2021-12-07 View Report
Persons with significant control. Change date: 2021-11-02. Psc name: Mr Paul Caslin. 2021-12-07 View Report
Accounts. Accounts type total exemption full. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Accounts. Accounts type total exemption full. 2020-03-25 View Report
Accounts. Change account reference date company previous shortened. 2019-12-27 View Report
Confirmation statement. Statement with no updates. 2019-12-27 View Report
Address. Change date: 2019-06-27. Old address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA England. New address: 1st Floor 49 Peter Street Manchester M2 3NG. 2019-06-27 View Report
Address. Change date: 2019-05-09. New address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA. Old address: 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA. 2019-05-09 View Report
Confirmation statement. Statement with updates. 2019-02-20 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Accounts. Accounts type total exemption full. 2018-06-20 View Report
Confirmation statement. Statement with updates. 2018-06-14 View Report
Gazette. Gazette filings brought up to date. 2018-03-31 View Report
Confirmation statement. Statement with updates. 2018-03-28 View Report
Accounts. Change account reference date company previous shortened. 2018-03-20 View Report
Gazette. Gazette notice compulsory. 2018-01-23 View Report
Accounts. Change account reference date company previous shortened. 2017-12-20 View Report
Accounts. Accounts type total exemption small. 2017-03-21 View Report
Accounts. Change account reference date company previous shortened. 2016-12-23 View Report
Confirmation statement. Statement with updates. 2016-11-29 View Report
Accounts. Accounts type total exemption small. 2016-03-21 View Report
Capital. Capital allotment shares. 2016-01-13 View Report
Annual return. With made up date full list shareholders. 2015-12-23 View Report
Accounts. Change account reference date company previous shortened. 2015-12-22 View Report
Capital. Capital allotment shares. 2015-12-10 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Accounts. Accounts type total exemption small. 2014-07-28 View Report
Accounts. Change account reference date company previous extended. 2014-06-23 View Report
Annual return. With made up date full list shareholders. 2013-12-05 View Report
Officers. Officer name: Mr Paul Caslin. 2013-10-21 View Report
Gazette. Gazette notice compulsary. 2013-07-23 View Report
Officers. Officer name: Barbara Kahan. 2012-11-07 View Report
Incorporation. Incorporation company. 2012-11-01 View Report