- Company Overview for CASTLE ACQUISITION LIMITED (12192019)
- Filing history for CASTLE ACQUISITION LIMITED (12192019)
- People for CASTLE ACQUISITION LIMITED (12192019)
- Charges for CASTLE ACQUISITION LIMITED (12192019)
- More for CASTLE ACQUISITION LIMITED (12192019)
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
|
|
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
|
|
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
|
|
26 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2020 | RESOLUTIONS |
Resolutions
|