THE CURATED CASTING COMPANY LTD

Company Documents

DateDescription
01/09/251 September 2025 New

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/05/249 May 2024 Current accounting period shortened from 2025-01-31 to 2024-09-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Registered office address changed from The Court Building 1 Market Street London SE18 6FU England to The Old Rectory Cold Higham Towcester Northamptonshire NN12 8LR on 2024-01-18

View Document

18/01/2418 January 2024 Termination of appointment of Kerensa Jane Robertson as a director on 2023-12-15

View Document

18/01/2418 January 2024 Cessation of Kerensa Jane Robertson as a person with significant control on 2023-12-15

View Document

18/01/2418 January 2024 Notification of Randall Parker Food Group Limited as a person with significant control on 2023-12-15

View Document

18/01/2418 January 2024 Appointment of Mr Tony Randall as a director on 2023-12-15

View Document

18/01/2418 January 2024 Appointment of Mr Ronald Leslie Randall as a director on 2023-12-15

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Sub-division of shares on 2023-12-15

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

11/01/2411 January 2024 Resolutions

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom to The Court Building 1 Market Street London SE18 6FU on 2023-02-15

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

03/02/233 February 2023 Certificate of change of name

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/05/2114 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 4 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU ENGLAND

View Document

27/01/2127 January 2021 Registered office address changed from , 4 Sudley Road Bognor Regis, West Sussex, PO21 1EU, England to Preston Park House South Road Brighton East Sussex BN1 6SB on 2021-01-27

View Document

10/12/2010 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBERTSON

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/11/1721 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/02/163 February 2016 Registered office address changed from , North House North Street, Petworth, West Sussex, GU28 0DD, United Kingdom to Preston Park House South Road Brighton East Sussex BN1 6SB on 2016-02-03

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERENSA JANE ROBERTSON / 29/01/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALISTAIR ROBERTSON / 29/01/2016

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM NORTH HOUSE NORTH STREET PETWORTH WEST SUSSEX GU28 0DD UNITED KINGDOM

View Document

29/01/1629 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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