Advanced company searchLink opens in new window

THE CURATED CASTING COMPANY LTD

Company number 09976948

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 May 2024 AA01 Current accounting period shortened from 31 January 2025 to 30 September 2024
01 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
18 Jan 2024 TM01 Termination of appointment of Kerensa Jane Robertson as a director on 15 December 2023
18 Jan 2024 PSC07 Cessation of Kerensa Jane Robertson as a person with significant control on 15 December 2023
18 Jan 2024 AP01 Appointment of Mr Tony Randall as a director on 15 December 2023
18 Jan 2024 AP01 Appointment of Mr Ronald Leslie Randall as a director on 15 December 2023
18 Jan 2024 AD01 Registered office address changed from The Court Building 1 Market Street London SE18 6FU England to The Old Rectory Cold Higham Towcester Northamptonshire NN12 8LR on 18 January 2024
18 Jan 2024 PSC02 Notification of Randall Parker Food Group Limited as a person with significant control on 15 December 2023
11 Jan 2024 SH02 Sub-division of shares on 15 December 2023
11 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2024 MA Memorandum and Articles of Association
11 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of 2 ordinary shares of £0.50 each into 100 ordinary shares of £0.01 each 15/12/2023
31 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
15 Feb 2023 AD01 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom to The Court Building 1 Market Street London SE18 6FU on 15 February 2023
08 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
03 Feb 2023 CERTNM Company name changed casting for a wife LIMITED\certificate issued on 03/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
15 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
09 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
14 May 2021 AA Total exemption full accounts made up to 31 January 2021
29 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
27 Jan 2021 AD01 Registered office address changed from , 4 Sudley Road Bognor Regis, West Sussex, PO21 1EU, England to Preston Park House South Road Brighton East Sussex BN1 6SB on 27 January 2021
10 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
27 Jul 2020 TM01 Termination of appointment of Craig Alistair Robertson as a director on 20 July 2020
30 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
23 Oct 2019 AA Total exemption full accounts made up to 31 January 2019