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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 May 2014 | Outstanding |
N/A |
Debenture | 27 October 2005 | Outstanding |
N/A |