Advanced company searchLink opens in new window

CASTLETON TECHNOLOGY LIMITED

Company number 03336134

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)
17 Jun 2020 TM02 Termination of appointment of Karenjeet Kaur Showker as a secretary on 4 June 2020
17 Jun 2020 AP01 Appointment of Mr John Adler Ensign as a director on 4 June 2020
17 Jun 2020 TM01 Termination of appointment of Haywood Trefor Chapman as a director on 4 June 2020
17 Jun 2020 TM01 Termination of appointment of Dean Robert Dickinson as a director on 4 June 2020
17 Jun 2020 AP01 Appointment of Mr Roman Telerman as a director on 4 June 2020
17 Jun 2020 AP01 Appointment of Mr Patrick Joseph Ghilani as a director on 4 June 2020
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 4 June 2020
  • GBP 1,756,418.98
02 Jun 2020 MA Memorandum and Articles of Association
02 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 May 2020 SH02 Statement of capital on 12 March 2020
  • GBP 1,634,196.20
01 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
06 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
02 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 1,684,196.20
26 Jul 2019 TM02 Termination of appointment of Helen Griffiths as a secretary on 19 July 2019
26 Jul 2019 AP03 Appointment of Ms Karenjeet Kaur Showker as a secretary on 19 July 2019
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 1,681,979.80
03 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
03 Apr 2019 AD02 Register inspection address has been changed from C/O Capita Registrars Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
26 Mar 2019 AD01 Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 1,680,655.30
23 Oct 2018 SH19 Statement of capital on 23 October 2018
  • GBP 1,676,648.68
23 Oct 2018 CERT21 Certificate of cancellation of share premium account
23 Oct 2018 OC138 Reduction of iss capital and minute (oc)
10 Oct 2018 AA Group of companies' accounts made up to 31 March 2018