CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

30/12/2130 December 2021 Application to strike the company off the register

View Document

29/12/2129 December 2021 Statement of capital following an allotment of shares on 2021-12-23

View Document

24/12/2124 December 2021 Statement of capital on 2021-12-24

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

05/01/205 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, SECRETARY HELEN GRIFFITHS

View Document

26/07/1926 July 2019 SECRETARY APPOINTED MS KARENJEET KAUR SHOWKER

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 100 FETTER LANE LONDON EC4A 1BN UNITED KINGDOM

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / CASTLETON TECHNOLOGY PLC / 25/03/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 SECRETARY APPOINTED MRS HELEN GRIFFITHS

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY JENNY YOUNG

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 ALTER ARTICLES 20/02/2018

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/08/177 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 500000.0106

View Document

07/08/177 August 2017 ADOPT ARTICLES 19/07/2017

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 10/02/17 STATEMENT OF CAPITAL GBP 500000.0870

View Document

08/03/178 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR DEAN ROBERT DICKINSON

View Document

30/03/1630 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/08/1528 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/1528 August 2015 15/07/15 STATEMENT OF CAPITAL GBP 500000

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY PAUL MYHILL

View Document

12/08/1512 August 2015 SECRETARY APPOINTED MRS JENNY LOUISE YOUNG

View Document

31/07/1531 July 2015 18/07/15 STATEMENT OF CAPITAL GBP 500000.09

View Document

31/07/1531 July 2015 ADOPT ARTICLES 18/07/2015

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM NEWTON HOUSE CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE CB4 0WZ

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065177470002

View Document

01/05/151 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/04/1530 April 2015 20/06/14 STATEMENT OF CAPITAL GBP 343946

View Document

17/04/1517 April 2015 ADOPT ARTICLES 26/03/2015

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH POLLOCK

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN SALES

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE PONTING

View Document

19/02/1519 February 2015 COMPANY NAME CHANGED MONTAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/02/15

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR HAYWOOD CHAPMAN

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE PONTING

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM BLACKBROOK HOUSE DORKING BUSINESS PARK STATION ROAD DORKING SURREY RH14 1HJ

View Document

23/06/1423 June 2014 SECRETARY APPOINTED MR PAUL MYHILL

View Document

23/06/1423 June 2014 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

13/06/1413 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/08/1313 August 2013 ARTICLES OF ASSOCIATION

View Document

10/07/1310 July 2013 ALTER ARTICLES 24/06/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR ANDREW IAN SMITH

View Document

14/03/1314 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 ALTER ARTICLES 25/09/2012

View Document

08/03/128 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/03/1116 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/03/1017 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBIN JAN ALEXANDER / 17/03/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/05/094 May 2009 ARTICLES OF ASSOCIATION

View Document

31/03/0931 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0931 March 2009 GBP NC 312500/328946 08/01/09

View Document

31/03/0931 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM BLACKBROOK HOUSE THE DORKING BUSINESS PARK STATION ROAD DORKING SURREY RH14 1HJ

View Document

31/03/0931 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ARTICLES OF ASSOCIATION

View Document

21/04/0821 April 2008 CURRSHO FROM 28/02/2009 TO 30/09/2008

View Document

09/04/089 April 2008 ADOPT ARTICLES 27/03/2008

View Document

09/04/089 April 2008 GBP NC 100/312500 27/03/2008

View Document

09/04/089 April 2008 NC INC ALREADY ADJUSTED 27/03/08

View Document

09/04/089 April 2008 DIRECTOR APPOINTED PETER ROBIN JAN ALEXANDER

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED HUGH ROBERT POLLOCK

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY APPOINTED JOANNE LESLEY PONTING

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED COLIN PETER SALES

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT CHERRY

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY PAULINE PROSSER

View Document

18/03/0818 March 2008 COMPANY NAME CHANGED MC 427 LIMITED CERTIFICATE ISSUED ON 18/03/08

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM C/O MORGAN COLE BRADLEY COURT PARK PLACE CARDIFF CF10 3DP

View Document

28/02/0828 February 2008 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