- Company Overview for CASTLE INTERNATIONAL LTD (08968471)
- Filing history for CASTLE INTERNATIONAL LTD (08968471)
- People for CASTLE INTERNATIONAL LTD (08968471)
- Charges for CASTLE INTERNATIONAL LTD (08968471)
- More for CASTLE INTERNATIONAL LTD (08968471)
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
|
|
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
|
|
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates |