Advanced company searchLink opens in new window

NETCASTLE LIMITED

Company number 08802787

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)
03 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
16 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
24 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jul 2019 AD01 Registered office address changed from 24 Watermint Quay Craven Walk London N16 6DD United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 17 July 2019
03 Jul 2019 CS01 Confirmation statement made on 27 April 2019 with updates
26 Jun 2019 MR01 Registration of charge 088027870003, created on 24 June 2019
26 Jun 2019 MR01 Registration of charge 088027870002, created on 24 June 2019
26 Jun 2019 MR01 Registration of charge 088027870001, created on 24 June 2019
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Apr 2018 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 24 Watermint Quay Craven Walk London N16 6DD on 27 April 2018
27 Apr 2018 PSC01 Notification of Berish Berger as a person with significant control on 27 April 2018
27 Apr 2018 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 27 April 2018
27 Apr 2018 AP01 Appointment of Mr Berish Berger as a director on 27 April 2018
27 Apr 2018 TM01 Termination of appointment of Barbara Kahan as a director on 27 April 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with updates
12 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates