Advanced company searchLink opens in new window

CAST FURNITURE LTD

Company number 12488998

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 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with updates
03 Nov 2023 CH01 Director's details changed for Mr Steven Ephrame Gayle on 10 January 2023
30 Oct 2023 AP01 Appointment of Mr Andrew Potter as a director on 19 September 2023
25 Oct 2023 AA Micro company accounts made up to 28 February 2023
05 Dec 2022 CS01 Confirmation statement made on 15 October 2022 with updates
24 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
01 Sep 2022 CH01 Director's details changed for Mr Luke Antony Cherry on 1 September 2022
09 Aug 2022 AP01 Appointment of Miss Lianne Elizabeth Goode as a director on 1 August 2022
09 Aug 2022 AP01 Appointment of Mr Nicholas James Moss as a director on 1 August 2022
09 Aug 2022 AP01 Appointment of Mr Steven Ephrame Gayle as a director on 1 August 2022
09 Aug 2022 AP01 Appointment of Ms Etain Neary as a director on 1 August 2022
09 Aug 2022 AP01 Appointment of Mr Luke Antony Cherry as a director on 1 August 2022
26 Jan 2022 PSC07 Cessation of Zoe Ann Moss as a person with significant control on 17 January 2022
26 Jan 2022 PSC02 Notification of Cast Group Services Ltd as a person with significant control on 17 January 2022
21 Dec 2021 AD01 Registered office address changed from 122 Southdown Road Harpenden AL5 1QQ England to Unit 8 Tallon Road Hutton Brentwood CM13 1TF on 21 December 2021
02 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with updates
30 Oct 2021 MA Memorandum and Articles of Association
30 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares and other company business 15/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2021 SH02 Sub-division of shares on 15 October 2021
20 Oct 2021 PSC04 Change of details for Mrs Zoe Ann Moss as a person with significant control on 15 October 2021
14 Sep 2021 AA Micro company accounts made up to 28 February 2021
06 May 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
08 Mar 2021 AD01 Registered office address changed from 15a Shenfield Road Brentwood CM15 8AG England to 122 Southdown Road Harpenden AL5 1QQ on 8 March 2021
28 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted