Advanced company searchLink opens in new window

CASTLE DIGITAL LTD

Company number 06260296

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)
08 Apr 2015 CERTNM Company name changed slimming.com LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
04 Feb 2015 CH03 Secretary's details changed for Mr David Richard Bernard Sharpe on 1 January 2015
03 Feb 2015 CH01 Director's details changed for Mr Robert Wass on 1 January 2015
03 Feb 2015 CH01 Director's details changed for Mr David Richard Bernard Sharpe on 1 January 2015
12 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 150
  • USD 50
03 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Jul 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
22 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Feb 2013 AA01 Current accounting period shortened from 31 December 2013 to 30 April 2013
03 Oct 2012 CH03 Secretary's details changed for Mr David Richard Bernard Sharpe on 30 September 2012
03 Oct 2012 AD01 Registered office address changed from 54 - 56 Lace Market House High Pavement Nottingham NG1 1HW England on 3 October 2012
03 Oct 2012 CH01 Director's details changed for Mr Robert Wass on 30 September 2012
03 Oct 2012 CH01 Director's details changed for Mr David Richard Bernard Sharpe on 30 September 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2012 TM01 Termination of appointment of Michael Burrow as a director
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 2 March 2012
  • GBP 150
  • USD 50
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 150
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 2
12 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Mar 2012 MEM/ARTS Memorandum and Articles of Association
12 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name