24 CASTELET LLP

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2024-02-27

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-02-27

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

21/03/2321 March 2023 Registered office address changed from 120 120 Clarendon Road 118-120 Clarendon Road London London W11 1SA United Kingdom to 120 Clarendon Road Clarendon Road London London W11 1SA on 2023-03-21

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-27

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-02-27

View Document

07/07/207 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

10/12/1910 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

13/12/1813 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, LLP MEMBER HENRY PAGE

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, LLP MEMBER BERNT DOKTAR

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORLANDO PETER FITZGERALD

View Document

15/11/1715 November 2017 LLP MEMBER APPOINTED MR ORLANDO PETER FITZGERALD

View Document

15/11/1715 November 2017 LLP MEMBER APPOINTED MRS JANINE HEATHER FITZGERALD

View Document

15/11/1715 November 2017 CESSATION OF BERNT MARTIN DOKTAR AS A PSC

View Document

15/11/1715 November 2017 CESSATION OF HENRY CHARLES MICKLEM PAGE AS A PSC

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE HEATHER FITZGERALD

View Document

01/11/171 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 ANNUAL RETURN MADE UP TO 26/02/16

View Document

01/03/161 March 2016 LLP MEMBER APPOINTED MR HENRY CHARLES MICKLEM PAGE

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, LLP MEMBER PETER LITTMAN

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 ANNUAL RETURN MADE UP TO 26/02/15

View Document

26/02/1426 February 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


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