Advanced company searchLink opens in new window

CASTLE ACQUISITION LIMITED

Company number 12192019

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)
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
26 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
02 Oct 2023 PSC05 Change of details for Castle Intermediate Holding V Limited as a person with significant control on 2 October 2023
02 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2 October 2023
11 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
06 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
12 Oct 2022 AA Full accounts made up to 31 December 2021
15 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
28 Apr 2022 AP03 Appointment of John Holland as a secretary on 27 April 2022
28 Apr 2022 TM02 Termination of appointment of Suneet Krishna Agarwal as a secretary on 27 April 2022
29 Mar 2022 TM02 Termination of appointment of Justin Maroldi as a secretary on 27 December 2021
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • USD 3.9
06 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
05 Sep 2021 AA Full accounts made up to 31 December 2020
05 Nov 2020 CH01 Director's details changed for Ms Eva Monica Kalawski on 15 October 2020
29 Oct 2020 PSC02 Notification of Castle Intermediate Holding V Limited as a person with significant control on 29 January 2020
29 Oct 2020 PSC07 Cessation of Tom Tewfic Gores as a person with significant control on 29 January 2020
29 Oct 2020 CS01 Confirmation statement made on 4 September 2020 with updates
26 Feb 2020 SH14 Redenomination of shares. Statement of capital 12 February 2020
  • USD 2.60
26 Feb 2020 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
17 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities