Advanced company searchLink opens in new window

CASTLEMOORE LIMITED

Company number 10937899

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)
01 Mar 2024 AA Micro company accounts made up to 31 August 2023
12 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
27 Jan 2023 AA Micro company accounts made up to 31 August 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
05 Aug 2022 AAMD Amended total exemption full accounts made up to 31 August 2021
30 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
22 Feb 2022 DS02 Withdraw the company strike off application
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2022 DS01 Application to strike the company off the register
26 Aug 2021 PSC01 Notification of Joseph Gabriel Adeola as a person with significant control on 26 August 2021
26 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 26 August 2021
17 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
16 Nov 2020 AA Micro company accounts made up to 31 August 2020
13 Nov 2020 AD01 Registered office address changed from 139 Milton Road Swanscombe DA10 0LS England to 1a Lake House Lower Road Northfleet Gravesend, Kent DA11 9SN on 13 November 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
24 Apr 2020 AA Micro company accounts made up to 31 August 2019
20 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
13 Mar 2019 AA Micro company accounts made up to 31 August 2018
28 Feb 2019 CH01 Director's details changed for Mr. Joseph Gabriel Adeola on 28 February 2019
28 Feb 2019 AD01 Registered office address changed from Innovation Centre Medway Maidstone Road Chatham M5 9LD United Kingdom to 139 Milton Road Swanscombe DA10 0LS on 28 February 2019
10 Sep 2018 CH01 Director's details changed for Mr. Joseph Gabriel on 7 September 2018
08 Sep 2018 TM01 Termination of appointment of Juliana Elizabeth Solabomi Adeyemo as a director on 7 September 2018