About

Registered Number: 03192716
Date of Incorporation: 30/04/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 5 Robin Hood Lane, Sutton, Surrey, SM1 2SW

 

Casmed International Ltd was registered on 30 April 1996, it's status is listed as "Active". There are 3 directors listed for this business in the Companies House registry. We don't currently know the number of employees at Casmed International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Cormac Patrick 24 September 2019 - 1
CASTLE, James Albert 30 April 1996 22 December 2008 1
Secretary Name Appointed Resigned Total Appointments
WOODWARD, Caroline Elisabeth 30 April 1996 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 12 November 2019
AP01 - Appointment of director 16 October 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 13 May 2014
AA01 - Change of accounting reference date 29 January 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 07 November 2012
AD01 - Change of registered office address 10 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 19 May 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 15 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
AA - Annual Accounts 02 March 2005
287 - Change in situation or address of Registered Office 15 November 2004
395 - Particulars of a mortgage or charge 24 June 2004
395 - Particulars of a mortgage or charge 23 June 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 04 March 2002
RESOLUTIONS - N/A 26 June 2001
363s - Annual Return 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 02 May 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 14 May 1999
AA - Annual Accounts 22 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 July 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 18 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288 - N/A 21 May 1996
288 - N/A 21 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1996
NEWINC - New incorporation documents 30 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 June 2004 Outstanding

N/A

Debenture 14 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.