Advanced company searchLink opens in new window

CSTM LIMITED

Company number 01737055

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)
08 Jan 2024 AD01 Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024
29 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
22 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
17 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
13 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
10 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
03 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
02 Mar 2021 CH01 Director's details changed for Mr Robert Cameron-Clarke on 1 March 2021
02 Mar 2021 AP03 Appointment of Mr Robert Cameron-Clarke as a secretary on 1 March 2021
02 Mar 2021 TM02 Termination of appointment of Peter Michael Brown as a secretary on 1 March 2021
06 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
22 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Aug 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
04 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
30 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
18 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Oct 2016 AP01 Appointment of Mr Robert Cameron-Clarke as a director on 21 September 2016
01 Sep 2016 CS01 Confirmation statement made on 30 June 2016 with updates
21 Mar 2016 TM01 Termination of appointment of Rosemary Anne Brown as a director on 16 March 2016
18 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000