KASTLE SQUARED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Termination of appointment of Simon John Collard as a director on 2025-01-09

View Document

24/02/2524 February 2025 Appointment of Mr James Alexander Louca-Jensen as a director on 2025-01-09

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER LOUCA-JENSEN / 19/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / GARY PRESTON / 19/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR NIKKI GATENBY

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER JENSEN / 22/11/2019

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER LOUCA-JENSEN / 22/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 NOTIFICATION OF PSC STATEMENT ON 15/01/2019

View Document

16/01/1916 January 2019 CESSATION OF SIMON JOHN COLLARD AS A PSC

View Document

16/01/1916 January 2019 15/01/19 STATEMENT OF CAPITAL GBP 100

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/05/2018

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN COLLARD

View Document

29/05/1829 May 2018 24/05/18 STATEMENT OF CAPITAL GBP 8

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080587110001

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

02/04/162 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080587110001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR JACK HUBBARD

View Document

23/12/1523 December 2015 23/12/15 STATEMENT OF CAPITAL GBP 4

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR JAMES ALEXANDER JENSEN

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIKKI GATENBY / 17/07/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY PRESTON / 17/07/2015

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/05/157 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACK HUBBARD / 10/08/2014

View Document

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY PRESTON / 27/07/2012

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIKKI GATENBY / 27/07/2012

View Document

04/05/124 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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