About

Registered Number: 06174299
Date of Incorporation: 21/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA,

 

Based in Southampton, Cascoda Ltd was registered on 21 March 2007, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Bruchner, Wolfgang Reiner, Johnson, Bruno Bezerra-de-mello for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCHNER, Wolfgang Reiner 21 March 2007 - 1
JOHNSON, Bruno Bezerra-De-Mello 21 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 01 March 2019
SH01 - Return of Allotment of shares 01 August 2018
RESOLUTIONS - N/A 11 May 2018
AA - Annual Accounts 11 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 May 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
CC04 - Statement of companies objects 26 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 20 December 2017
SH01 - Return of Allotment of shares 05 May 2017
CS01 - N/A 05 May 2017
SH01 - Return of Allotment of shares 29 April 2017
SH01 - Return of Allotment of shares 09 April 2017
SH01 - Return of Allotment of shares 09 April 2017
SH01 - Return of Allotment of shares 09 April 2017
AA - Annual Accounts 13 December 2016
AD01 - Change of registered office address 24 August 2016
AR01 - Annual Return 31 May 2016
SH01 - Return of Allotment of shares 31 May 2016
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH03 - Change of particulars for secretary 24 March 2015
AA - Annual Accounts 28 April 2014
SH01 - Return of Allotment of shares 22 April 2014
AR01 - Annual Return 02 April 2014
SH01 - Return of Allotment of shares 02 April 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 26 March 2013
SH01 - Return of Allotment of shares 21 March 2013
SH01 - Return of Allotment of shares 19 March 2013
AA - Annual Accounts 18 December 2012
SH01 - Return of Allotment of shares 03 April 2012
SH01 - Return of Allotment of shares 03 April 2012
RESOLUTIONS - N/A 29 March 2012
AR01 - Annual Return 26 March 2012
AD01 - Change of registered office address 01 February 2012
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 28 March 2011
RESOLUTIONS - N/A 24 March 2011
SH06 - Notice of cancellation of shares 24 March 2011
SH03 - Return of purchase of own shares 24 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
AA - Annual Accounts 13 December 2010
RESOLUTIONS - N/A 27 July 2010
SH03 - Return of purchase of own shares 27 July 2010
AR01 - Annual Return 30 March 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 05 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 15 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
RESOLUTIONS - N/A 19 December 2007
MEM/ARTS - N/A 19 December 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.