Advanced company searchLink opens in new window

CO CASTLE LTD

Company number 11954854

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 May 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 May 2024 AD01 Registered office address changed from First Floor 2/6 Atlantic Road Brixton London SW9 8HY to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 1 May 2024
01 May 2024 600 Appointment of a voluntary liquidator
01 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-22
01 May 2024 LIQ02 Statement of affairs
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
19 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
30 Oct 2022 AA Micro company accounts made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
13 Apr 2022 PSC04 Change of details for David French as a person with significant control on 13 April 2022
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
18 Jan 2021 MA Memorandum and Articles of Association
22 Nov 2020 AA Micro company accounts made up to 30 April 2020
19 Oct 2020 CS01 Confirmation statement made on 17 April 2020 with updates
24 Sep 2020 PSC04 Change of details for David French as a person with significant control on 14 January 2020
23 Sep 2020 PSC01 Notification of Simon Waterfield as a person with significant control on 14 January 2020
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 150,200
03 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2020 SH08 Change of share class name or designation
17 Feb 2020 PSC04 Change of details for David French as a person with significant control on 17 February 2020
17 Feb 2020 CH01 Director's details changed for Mr David French on 17 February 2020
23 Oct 2019 AD01 Registered office address changed from C/O City, Chartered Accountants, Suite 540 Linen Hall, 162-168 Regent Street London W1B 5TF United Kingdom to First Floor 2/6 Atlantic Road Brixton London SW9 8HY on 23 October 2019
18 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-18
  • GBP 100