CASTILE ACQUISITIONS LTD
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Termination of appointment of Nita Ramesh Savjani as a director on 2025-05-02 |
14/05/2514 May 2025 | Appointment of Abdul Qayyum as a director on 2025-05-02 |
25/04/2525 April 2025 | Group of companies' accounts made up to 2023-12-31 |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-01 with updates |
27/03/2427 March 2024 | Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24 |
27/03/2427 March 2024 | Director's details changed for Ms Nita Ramesh Savjani on 2023-07-24 |
27/03/2427 March 2024 | Director's details changed for Joint Corporate Services Limited on 2023-07-26 |
27/03/2427 March 2024 | Change of details for Ace Uk Bidco Limited as a person with significant control on 2023-08-11 |
27/03/2427 March 2024 | Cessation of Elq Investors Ii Ltd as a person with significant control on 2023-06-01 |
24/08/2324 August 2023 | Full accounts made up to 2022-12-31 |
03/08/233 August 2023 | Memorandum and Articles of Association |
24/07/2324 July 2023 | 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 2023-07-24 |
22/06/2322 June 2023 | Notification of Ace Uk Bidco Limited as a person with significant control on 2023-06-01 |
22/06/2322 June 2023 | Cessation of Elq Investors Ii Ltd as a person with significant control on 2023-06-01 |
15/06/2315 June 2023 | Registration of charge 103258400005, created on 2023-05-30 |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Resolutions |
13/06/2313 June 2023 | Registration of charge 103258400004, created on 2023-05-30 |
07/06/237 June 2023 | Registration of charge 103258400002, created on 2023-05-30 |
07/06/237 June 2023 | Registration of charge 103258400003, created on 2023-05-30 |
31/05/2331 May 2023 | Registration of charge 103258400001, created on 2023-05-30 |
12/04/2312 April 2023 | 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 2023-04-12 |
06/04/236 April 2023 | Termination of appointment of Jeremy Alan Wiltshire as a director on 2023-03-31 |
05/04/235 April 2023 | Appointment of Ms Nita Ramesh Savjani as a director on 2023-03-31 |
05/04/235 April 2023 | Termination of appointment of Iain Alexander Edward Forbes as a director on 2023-03-31 |
05/04/235 April 2023 | Termination of appointment of Ana Estrada Lopez as a director on 2023-03-31 |
04/04/234 April 2023 | Appointment of Joint Corporate Services Limited as a director on 2023-03-31 |
04/04/234 April 2023 | Termination of appointment of Thomas Kelly as a secretary on 2023-03-31 |
04/04/234 April 2023 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-01 with updates |
29/03/2329 March 2023 | Statement of capital on 2023-03-29 |
29/03/2329 March 2023 | Resolutions |
29/03/2329 March 2023 | |
29/03/2329 March 2023 | Resolutions |
29/03/2329 March 2023 | |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Statement of capital on 2023-01-10 |
07/10/227 October 2022 | Full accounts made up to 2021-12-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
17/11/2117 November 2021 | Full accounts made up to 2020-12-31 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
14/02/2014 February 2020 | DIRECTOR APPOINTED MR RICHARD MICHAEL THOMAS |
14/02/2014 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK OLIVIER |
07/10/197 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
24/09/1924 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS KELLY / 02/09/2019 |
18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS. ANA ESTRADA LOPEZ / 02/09/2019 |
13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ALAN WILTSHIRE / 02/09/2019 |
13/09/1913 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DESMOND CHARLES OLIVIER / 02/09/2019 |
05/09/195 September 2019 | PSC'S CHANGE OF PARTICULARS / ELQ INVESTORS II LTD / 02/09/2019 |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB UNITED KINGDOM |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
15/05/1815 May 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
06/09/176 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DESMOND CHARLES OLIVIER / 21/08/2017 |
10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELQ INVESTORS II LTD |
10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELQ INVESTORS II LTD |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
31/07/1731 July 2017 | DIRECTOR APPOINTED MR MARK DESMOND CHARLES OLIVIER |
28/07/1728 July 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES |
05/12/165 December 2016 | CURREXT FROM 31/08/2017 TO 31/12/2017 |
13/10/1613 October 2016 | 20/09/16 STATEMENT OF CAPITAL GBP 44240147 |
11/08/1611 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company