Advanced company searchLink opens in new window

CASTLE INTERNATIONAL LTD

Company number 08968471

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)
09 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with updates
09 Aug 2024 TM01 Termination of appointment of Georgina Clare Currall as a director on 7 August 2024
11 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
21 Mar 2024 PSC04 Change of details for Mr Daniel Joseph Walker as a person with significant control on 20 March 2024
30 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
03 Apr 2023 MR01 Registration of charge 089684710001, created on 31 March 2023
10 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
12 Apr 2022 PSC01 Notification of Daniel Joseph Walker as a person with significant control on 12 April 2022
22 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with updates
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
13 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
02 Nov 2021 AP01 Appointment of Mr Daniel Joseph Walker as a director on 20 October 2021
27 May 2021 AD01 Registered office address changed from 3 Brunswick Street Liverpool Merseyside L2 0PQ England to Castle Chambers 43 Castle Street Liverpool L2 9SH on 27 May 2021
25 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-19
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
13 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
31 Jul 2019 PSC04 Change of details for Mr Dean Currall as a person with significant control on 1 June 2019
31 Jul 2019 PSC07 Cessation of Georgina Currall as a person with significant control on 1 June 2019
03 Jul 2019 SH14 Redenomination of shares. Statement of capital 10 June 2019
  • GBP 1,000
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates