- Company Overview for CASTLE TECHNOLOGY LIMITED (02824049)
- Filing history for CASTLE TECHNOLOGY LIMITED (02824049)
- People for CASTLE TECHNOLOGY LIMITED (02824049)
- Charges for CASTLE TECHNOLOGY LIMITED (02824049)
- More for CASTLE TECHNOLOGY LIMITED (02824049)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Aug 2018 | PSC05 | Change of details for Risc Os Developments Ltd as a person with significant control on 30 August 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
30 Aug 2018 | PSC07 | Cessation of Peter David Wild as a person with significant control on 30 August 2018 | |
30 Aug 2018 | PSC07 | Cessation of John Henry Lillingston as a person with significant control on 30 August 2018 | |
30 Aug 2018 | PSC07 | Cessation of John William Ballance as a person with significant control on 30 August 2018 | |
30 Aug 2018 | PSC02 | Notification of Risc Os Developments Ltd as a person with significant control on 30 August 2018 | |
29 Aug 2018 | AD01 | Registered office address changed from The Rosery Loudham Hall Road Pettistree Woodbridge Suffolk IP13 0NH to Rozel Barling Road Barling Magna Southend-on-Sea SS3 0LX on 29 August 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
08 May 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
12 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
06 Jun 2014 | AD01 | Registered office address changed from the Rosery Loudham Lane Pettistree Woodbridge Suffolk IP13 0NH United Kingdom on 6 June 2014 | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
09 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 May 2013 | TM02 | Termination of appointment of John Lillingston as a secretary | |
29 May 2013 | AP03 | Appointment of Mr John William Ballance as a secretary | |
15 Feb 2013 | AD01 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 15 February 2013 | |
15 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |