CASBAH GROUP LIMITED

Register to unlock more data on OkredoRegister

CASBAH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06653383

Incorporation date

22/07/2008

Size

Group

Contacts

Registered address

Registered address

20 Little Portland Street, London W1W 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2008)
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon21/11/2025
Director's details changed for Mr Raoul Shah on 2025-11-20
dot icon20/11/2025
Secretary's details changed for Raoul Shah on 2025-11-20
dot icon20/11/2025
Change of details for Mr Raoul Shah as a person with significant control on 2025-11-20
dot icon14/11/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon08/01/2024
Director's details changed for Mr Raoul Shah on 2023-12-21
dot icon08/01/2024
Change of details for Mr Raoul Shah as a person with significant control on 2023-12-21
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon21/12/2021
Registered office address changed from 22 - 23 Little Portland Street London W1W 8BU to 20 Little Portland Street London W1W 8BS on 2021-12-21
dot icon27/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/07/2021
Change of details for Mr Raoul Shah as a person with significant control on 2021-07-06
dot icon07/07/2021
Director's details changed for Mr Raoul Shah on 2021-07-06
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon21/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon30/06/2020
Registration of charge 066533830003, created on 2020-06-25
dot icon06/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon06/02/2020
Director's details changed for Mr Raoul Shah on 2020-01-21
dot icon06/02/2020
Change of details for Mr Raoul Shah as a person with significant control on 2020-01-21
dot icon02/01/2020
Resolutions
dot icon31/12/2019
Change of share class name or designation
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/06/2019
Resolutions
dot icon21/06/2019
Change of name notice
dot icon07/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon05/01/2019
Compulsory strike-off action has been discontinued
dot icon03/01/2019
Group of companies' accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon20/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon16/02/2018
Cancellation of shares. Statement of capital on 2017-11-23
dot icon16/02/2018
Purchase of own shares.
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/12/2016
Secretary's details changed for Raoul Shah on 2016-12-01
dot icon21/12/2016
Director's details changed for Mr Raoul Shah on 2016-12-01
dot icon12/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/05/2015
Director's details changed for Raoul Shah on 2015-05-05
dot icon07/05/2015
Secretary's details changed for Raoul Shah on 2015-05-05
dot icon12/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-31
dot icon22/01/2014
Termination of appointment of Mark Blenkinsop as a director
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/05/2012
Resolutions
dot icon28/05/2012
Cancellation of shares. Statement of capital on 2012-05-28
dot icon28/05/2012
Purchase of own shares.
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/12/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/07/2010
Resolutions
dot icon12/02/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon12/02/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Resolutions
dot icon20/01/2010
Sub-division of shares on 2009-12-31
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon12/11/2009
Director's details changed for Raoul Shah on 2009-10-27
dot icon11/11/2009
Director's details changed for Timothy Mark Bourne on 2009-10-27
dot icon11/11/2009
Secretary's details changed for Raoul Shah on 2009-10-27
dot icon11/11/2009
Director's details changed for Mark Blenkinsop on 2009-10-27
dot icon11/11/2009
Director's details changed for James David Burgon on 2009-10-27
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon21/08/2009
Return made up to 22/07/09; full list of members
dot icon28/01/2009
Director appointed mark blenkinsop
dot icon28/01/2009
Director appointed raoul shah
dot icon28/01/2009
Director appointed timothy mark bourne
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/07/2008
Accounting reference date shortened from 31/07/2009 to 31/12/2008
dot icon22/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
237.53K
-
0.00
262.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bourne, Timothy Mark
Director
15/08/2008 - Present
14
Burgon, James David
Director
22/07/2008 - Present
21
Blenkinsop, Mark
Director
15/08/2008 - 08/11/2013
10
Shah, Raoul Raja
Secretary
22/07/2008 - Present
-
Shah, Raoul Raja
Director
15/08/2008 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASBAH GROUP LIMITED

CASBAH GROUP LIMITED is an(a) Active company incorporated on 22/07/2008 with the registered office located at 20 Little Portland Street, London W1W 8BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASBAH GROUP LIMITED?

toggle

CASBAH GROUP LIMITED is currently Active. It was registered on 22/07/2008 .

Where is CASBAH GROUP LIMITED located?

toggle

CASBAH GROUP LIMITED is registered at 20 Little Portland Street, London W1W 8BS.

What does CASBAH GROUP LIMITED do?

toggle

CASBAH GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CASBAH GROUP LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-31 with updates.