Advanced company searchLink opens in new window

CASTHOME LIMITED

Company number 06217538

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2019 PSC01 Notification of Isaac Moses Benjamin Hassan as a person with significant control on 8 August 2018
24 Apr 2019 PSC01 Notification of Benjamin Cuby as a person with significant control on 8 August 2018
24 Apr 2019 PSC01 Notification of Darren Paul Cortes as a person with significant control on 8 August 2018
13 Aug 2018 AA Micro company accounts made up to 31 December 2017
25 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
23 Apr 2018 PSC07 Cessation of Finsbury Trust Company Limited as a person with significant control on 6 April 2016
23 Apr 2018 PSC01 Notification of Maurice Albert Perera as a person with significant control on 6 April 2016
23 Apr 2018 PSC01 Notification of Subash Malkani as a person with significant control on 6 April 2016
23 Apr 2018 PSC01 Notification of James David Hassan as a person with significant control on 6 April 2016
23 Apr 2018 PSC01 Notification of William Damian Cid De La Paz as a person with significant control on 6 April 2016
23 Apr 2018 PSC01 Notification of Adrian Gerrard John Olivero as a person with significant control on 6 April 2016
23 Apr 2018 PSC01 Notification of David Dennis Cuby as a person with significant control on 6 April 2016
26 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
16 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
10 Nov 2014 AD01 Registered office address changed from 19 Cavendish Square London W1A 2AW to No.1 London Bridge London Bridge London SE1 9BG on 10 November 2014
14 May 2014 AA Total exemption full accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
03 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
24 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders