CASTLE COMMUNICATIONS LTD

Company Documents

DateDescription
22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

28/01/2028 January 2020 DISS40 (DISS40(SOAD))

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/08/1620 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

03/11/153 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

05/01/155 January 2015 Annual return made up to 8 October 2014 with full list of shareholders

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM C/O THOMAS COX & CO, 4 HOME FARM, LUTON HOO ESTATE LUTON LU1 3TD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/04/1415 April 2014 COMPANY NAME CHANGED SECURA CONSULTING LTD CERTIFICATE ISSUED ON 15/04/14

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

04/11/114 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

28/10/1028 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE GUN / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CASTLE / 01/10/2009

View Document

04/11/094 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 20 THE CHASE, OAKLANDS WELWYN HERTFORDSHIRE AL6 0QT

View Document

28/08/0928 August 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 21 LOWERFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3JT

View Document

04/01/084 January 2008 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

17/11/0617 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

08/10/018 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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