Advanced company searchLink opens in new window

CASTLE ELECTRONIC TECHNOLOGY HOLDINGS LIMITED

Company number 08190113

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)
06 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
26 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
23 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
31 Jan 2022 AA Accounts for a dormant company made up to 31 August 2021
28 Oct 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
20 May 2021 AA Accounts for a dormant company made up to 31 August 2020
17 Nov 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
19 May 2020 AA Accounts for a dormant company made up to 31 August 2019
25 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
03 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
31 May 2018 AA Accounts for a dormant company made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
23 May 2017 AA Accounts for a dormant company made up to 31 August 2016
09 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
01 Sep 2016 TM01 Termination of appointment of Imran Aziz as a director on 2 September 2015
12 May 2016 AA Total exemption small company accounts made up to 31 August 2015
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2016 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2015 CERTNM Company name changed direct technology dartford LIMITED\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2014-12-02
14 Jan 2015 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 200
14 Jan 2015 AP01 Appointment of Imran Aziz as a director on 2 December 2014
14 Jan 2015 AP01 Appointment of Kamran Aziz as a director on 2 December 2014
14 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights