About

Registered Number: 05018700
Date of Incorporation: 19/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: 4th Floor Waverley House, 115-119 Holdenhurst Road, Bournemouth, BH8 8DY,

 

Established in 2004, Caspian One Ltd have registered office in Bournemouth, it's status is listed as "Active". We do not know the number of employees at the business. The business has 4 directors listed as Graziano, David Andrew, Barnett, Lee Allen, Graziano, David, Graziano, Marcus Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Lee Allen 17 January 2007 - 1
GRAZIANO, David 20 January 2008 - 1
GRAZIANO, Marcus Andrew 19 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GRAZIANO, David Andrew 19 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AD01 - Change of registered office address 28 August 2020
AA - Annual Accounts 18 December 2019
AD01 - Change of registered office address 06 August 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 25 June 2019
DISS40 - Notice of striking-off action discontinued 08 June 2019
DISS16(SOAS) - N/A 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
AA01 - Change of accounting reference date 17 December 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 08 January 2018
PSC04 - N/A 26 July 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 31 January 2017
AA01 - Change of accounting reference date 22 March 2016
AR01 - Annual Return 20 January 2016
CH03 - Change of particulars for secretary 20 January 2016
AA - Annual Accounts 13 November 2015
AD01 - Change of registered office address 02 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 07 November 2014
MR01 - N/A 28 May 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 31 October 2013
RESOLUTIONS - N/A 11 April 2013
SH01 - Return of Allotment of shares 11 April 2013
MEM/ARTS - N/A 11 April 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 03 April 2012
SH01 - Return of Allotment of shares 03 April 2012
RESOLUTIONS - N/A 20 March 2012
AA - Annual Accounts 02 November 2011
DISS40 - Notice of striking-off action discontinued 18 May 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
RESOLUTIONS - N/A 07 January 2010
SH01 - Return of Allotment of shares 07 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 16 May 2009
AA - Annual Accounts 27 November 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 26 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 21 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
363s - Annual Return 18 February 2005
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
CERTNM - Change of name certificate 05 March 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2014 Outstanding

N/A

Debenture 27 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.