- Company Overview for CASTHOME LIMITED (06217538)
- Filing history for CASTHOME LIMITED (06217538)
- People for CASTHOME LIMITED (06217538)
- More for CASTHOME LIMITED (06217538)
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
|
|
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
|
|
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
|
|
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 |