Advanced company searchLink opens in new window

CAISTOR EDMUND LTD

Company number 13710977

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)
03 Nov 2023 AA Micro company accounts made up to 5 April 2023
03 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
08 Aug 2023 AD01 Registered office address changed from Office 9 the Quarry, Grantham Road Waddington LN5 9NT United Kingdom to Office 2 Upper Floor Eurohouse Birch Lane Business Park Stonnall WS9 0NF on 8 August 2023
24 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2023 CS01 Confirmation statement made on 28 October 2022 with updates
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2022 AA Micro company accounts made up to 5 April 2022
15 Jul 2022 AD01 Registered office address changed from Office 1 156 High Road Beeston Nottingham NG9 2LN United Kingdom to Office 9 the Quarry, Grantham Road Waddington LN5 9NT on 15 July 2022
24 May 2022 AA01 Previous accounting period shortened from 31 October 2022 to 5 April 2022
11 Mar 2022 TM01 Termination of appointment of Samantha Rogers as a director on 9 December 2021
10 Mar 2022 AP01 Appointment of Mr Justine Paglinawan as a director on 9 December 2021
09 Mar 2022 PSC07 Cessation of Samantha Rogers as a person with significant control on 9 December 2021
07 Mar 2022 PSC01 Notification of Justine Paglinawan as a person with significant control on 9 December 2021
23 Feb 2022 AD01 Registered office address changed from 21 Kipling Close Llanrumney Cardiff CF3 5JZ Wales to Office 1 156 High Road Beeston Nottingham NG9 2LN on 23 February 2022
29 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted