Advanced company searchLink opens in new window

CASTELLINA INVESTMENTS LIMITED

Company number 10346602

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)
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
07 Nov 2023 PSC05 Change of details for Edey Holdings Limited as a person with significant control on 7 November 2023
07 Nov 2023 AD01 Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to 6 Gallant Close Liverpool L25 8AA on 7 November 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Nov 2022 PSC05 Change of details for Castellina Holdings Limited as a person with significant control on 13 April 2022
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
08 Feb 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
01 Jul 2020 MR01 Registration of charge 103466020005, created on 25 June 2020
07 May 2020 MR01 Registration of charge 103466020004, created on 7 May 2020
20 Feb 2020 MR01 Registration of charge 103466020003, created on 17 February 2020
20 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
17 Dec 2019 PSC07 Cessation of Kristina Alice Elizabeth Castellina as a person with significant control on 18 November 2019
16 Dec 2019 PSC02 Notification of Castellina Holdings Limited as a person with significant control on 18 November 2019
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-04
23 Sep 2019 CONNOT Change of name notice
04 Sep 2019 AD01 Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom to C/O Dpc Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on 4 September 2019
13 Aug 2019 MR01 Registration of charge 103466020002, created on 26 July 2019
06 Aug 2019 MR01 Registration of charge 103466020001, created on 1 August 2019
01 Apr 2019 AD01 Registered office address changed from 12-13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 1 April 2019
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • GBP 100