Advanced company searchLink opens in new window

CASTILE ACQUISITIONS LTD

Company number 10325840

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)
10 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
27 Mar 2024 PSC07 Cessation of Elq Investors Ii Ltd as a person with significant control on 1 June 2023
27 Mar 2024 PSC05 Change of details for Ace Uk Bidco Limited as a person with significant control on 11 August 2023
27 Mar 2024 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
27 Mar 2024 CH01 Director's details changed for Ms Nita Ramesh Savjani on 24 July 2023
27 Mar 2024 CH02 Director's details changed for Joint Corporate Services Limited on 26 July 2023
24 Aug 2023 AA Full accounts made up to 31 December 2022
03 Aug 2023 MA Memorandum and Articles of Association
24 Jul 2023 AD01 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
22 Jun 2023 PSC02 Notification of Ace Uk Bidco Limited as a person with significant control on 1 June 2023
22 Jun 2023 PSC07 Cessation of Elq Investors Ii Ltd as a person with significant control on 1 June 2023
15 Jun 2023 MR01 Registration of charge 103258400005, created on 30 May 2023
14 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jun 2023 MR01 Registration of charge 103258400004, created on 30 May 2023
07 Jun 2023 MR01 Registration of charge 103258400002, created on 30 May 2023
07 Jun 2023 MR01 Registration of charge 103258400003, created on 30 May 2023
31 May 2023 MR01 Registration of charge 103258400001, created on 30 May 2023
12 Apr 2023 AD01 Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 12 April 2023
06 Apr 2023 TM01 Termination of appointment of Jeremy Alan Wiltshire as a director on 31 March 2023
05 Apr 2023 TM01 Termination of appointment of Ana Estrada Lopez as a director on 31 March 2023
05 Apr 2023 TM01 Termination of appointment of Iain Alexander Edward Forbes as a director on 31 March 2023
05 Apr 2023 AP01 Appointment of Ms Nita Ramesh Savjani as a director on 31 March 2023
04 Apr 2023 TM02 Termination of appointment of Thomas Kelly as a secretary on 31 March 2023
04 Apr 2023 AP02 Appointment of Joint Corporate Services Limited as a director on 31 March 2023
04 Apr 2023 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 31 March 2023