Advanced company searchLink opens in new window

CASTLE TECHNOLOGY LIMITED

Company number 02824049

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
01 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
14 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
31 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
31 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
20 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
31 Aug 2020 CS01 Confirmation statement made on 30 August 2020 with updates
27 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Delecation of authorised share capital 42(2)b of the companiesact 2006 16/04/2020
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 20,200
04 Apr 2020 AA01 Current accounting period shortened from 30 September 2020 to 30 April 2020
04 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
04 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
24 Jun 2019 AP03 Appointment of Mr Geoffrey Kenneth Potter as a secretary on 24 June 2019
24 Jun 2019 TM02 Termination of appointment of Richard Andrew Brown as a secretary on 24 June 2019
23 May 2019 TM02 Termination of appointment of John William Ballance as a secretary on 23 May 2019
16 Oct 2018 AP03 Appointment of Mr Richard Andrew Brown as a secretary on 3 October 2018
15 Oct 2018 TM01 Termination of appointment of John William Ballance as a director on 3 October 2018
15 Oct 2018 TM01 Termination of appointment of John Henry Lillingston as a director on 3 October 2018
15 Oct 2018 AP01 Appointment of Mr Andrew John Rawnsley as a director on 3 October 2018
15 Oct 2018 TM01 Termination of appointment of Peter David Wild as a director on 3 October 2018
15 Oct 2018 AP01 Appointment of Mr Richard Andrew Brown as a director on 3 October 2018
31 Aug 2018 PSC05 Change of details for Risc Os Developments Ltd as a person with significant control on 30 August 2018
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with updates