Advanced company searchLink opens in new window

CASTLEMOON EUROPE LIMITED

Company number 09628849

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)
13 Oct 2023 AA Micro company accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
15 Feb 2022 CH04 Secretary's details changed for Bath Secretarial Services Limited on 15 February 2022
15 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
04 Feb 2022 AD01 Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT to 1 Argyle Street Bath BA2 4BA on 4 February 2022
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
20 Jan 2020 AP01 Appointment of Miss Adriana Vitale as a director on 10 January 2020
20 Jan 2020 AP04 Appointment of Bath Secretarial Services Limited as a secretary on 10 January 2020
20 Jan 2020 TM02 Termination of appointment of Tmp Business Services Ltd as a secretary on 10 January 2020
20 Jan 2020 TM01 Termination of appointment of Jillian Teresia James as a director on 10 January 2020
20 Jan 2020 AD01 Registered office address changed from 126 Aldersgate Street London. England EC1A 4JQ United Kingdom to Second Floor 36 Gay Street Bath BA1 2NT on 20 January 2020
20 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
20 Jan 2020 AA Total exemption full accounts made up to 30 June 2018
20 Jan 2020 CS01 Confirmation statement made on 14 June 2019 with no updates
20 Jan 2020 RT01 Administrative restoration application
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2018 PSC01 Notification of Adriana Vitale as a person with significant control on 6 June 2018
25 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 25 June 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
03 Jun 2018 TM01 Termination of appointment of Edward Petre-Mears as a director on 3 June 2018