Advanced company searchLink opens in new window

CASTLE ACQUISITION LIMITED

Company number 12192019

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)
16 Jun 2025 MR04 Satisfaction of charge 121920190001 in full
16 Jun 2025 MR04 Satisfaction of charge 121920190002 in full
16 Jun 2025 MR04 Satisfaction of charge 121920190003 in full
16 Jun 2025 MR04 Satisfaction of charge 121920190004 in full
16 Jun 2025 MR04 Satisfaction of charge 121920190005 in full
29 Apr 2025 MR01 Registration of charge 121920190006, created on 28 April 2025
29 Apr 2025 MR01 Registration of charge 121920190007, created on 28 April 2025
03 Mar 2025 MR01 Registration of charge 121920190005, created on 27 February 2025
13 Feb 2025 MR01 Registration of charge 121920190003, created on 30 January 2025
13 Feb 2025 MR01 Registration of charge 121920190004, created on 30 January 2025
24 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
24 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
24 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
24 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
14 Oct 2024 PSC05 Change of details for Castle Intermediate Holding V Limited as a person with significant control on 14 October 2024
14 Oct 2024 AD01 Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 14 October 2024
13 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with no updates
16 Jul 2024 CH03 Secretary's details changed for John Holland on 12 July 2024
16 Jul 2024 CH01 Director's details changed for Ms Eva Monica Kalawski on 12 July 2024
16 Jul 2024 CH01 Director's details changed for Ms Mary Ann Sigler on 12 July 2024
15 Jul 2024 CH01 Director's details changed for Mr Ian Michael Stuart Downie on 12 July 2024
20 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company transactions / director authority 08/02/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2024 MA Memorandum and Articles of Association
26 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
26 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22