Advanced company searchLink opens in new window

CFS CASTUS TEST 001 LTD

Company number 06986748

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)
30 Jan 2018 PSC07 Cessation of Adam Psc as a person with significant control on 30 January 2018
30 Jan 2018 PSC07 Cessation of Adam Jones as a person with significant control on 30 January 2018
31 Aug 2017 AA Accounts for a dormant company made up to 31 August 2017
19 Jul 2017 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 19 July 2017
18 Jul 2017 PSC01 Notification of Adam Psc as a person with significant control on 10 June 2017
18 Jul 2017 PSC04 Change of details for Mr Adam Jones as a person with significant control on 18 July 2017
17 Jul 2017 PSC01 Notification of Adam Jones as a person with significant control on 16 June 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
12 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
31 Aug 2016 AA Accounts for a dormant company made up to 31 August 2016
24 Aug 2016 TM02 Termination of appointment of a secretary
24 Aug 2016 AD01 Registered office address changed from Test Test Test Test Test Test United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 24 August 2016
23 Aug 2016 AD01 Registered office address changed from Dept 2, 43a Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Test Test Test Test Test Test on 23 August 2016
23 Aug 2016 AP03 Appointment of Miss Charlotte Binns as a secretary on 23 August 2016
23 Aug 2016 AP01 Appointment of Miss Charlotte Binns as a director on 23 August 2016
23 Aug 2016 CH01 Director's details changed for Miss Emily Laycock on 23 August 2016
23 Aug 2016 TM01 Termination of appointment of Adam Jones as a director on 23 August 2016
31 May 2016 AD01 Registered office address changed from Dept 2, 43a Owston Road Carcroft Doncaster DN6 8DA to Dept 2, 43a Owston Road Carcroft Doncaster DN6 8DA on 31 May 2016
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 60
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 37.5
30 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 37.5
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 562.5
27 Nov 2015 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 2, 43a Owston Road Carcroft Doncaster DN6 8DA on 27 November 2015
02 Nov 2015 TM02 Termination of appointment of Rachel Emma Griffiths as a secretary on 9 October 2015