Advanced company searchLink opens in new window

CASTCSI LIMITED

Company number 06988602

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)
07 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
18 May 2015 AD01 Registered office address changed from 1 Cottage Terrace the Ropewalk Nottingham NG1 5DX England to 1 Cottage Terrace Cottage Terrace the Ropewalk Nottingham NG1 5DX on 18 May 2015
18 May 2015 AD01 Registered office address changed from C/O C/O Dealmakers Club Innovation House Daleside Road Nottingham NG2 4DH England to 1 Cottage Terrace Cottage Terrace the Ropewalk Nottingham NG1 5DX on 18 May 2015
13 Oct 2014 AD01 Registered office address changed from 9 Elterwater Drive Gamston Nottingham NG2 6PX England to C/O C/O Dealmakers Club Innovation House Daleside Road Nottingham NG2 4DH on 13 October 2014
04 Oct 2014 AD01 Registered office address changed from 9 Elterwater Drive Elterwater Drive Gamston Nottingham NG2 6PL England to 9 Elterwater Drive Gamston Nottingham NG2 6PX on 4 October 2014
04 Oct 2014 AD01 Registered office address changed from C/O Graeme Dixon 45 Elterwater Drive Gamston Nottingham NG2 6PX to 9 Elterwater Drive Gamston Nottingham NG2 6PX on 4 October 2014
23 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
22 Jul 2014 AA Total exemption full accounts made up to 31 August 2013
12 Oct 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
11 Oct 2013 AP01 Appointment of Mrs Jill Devereux-Dixon as a director
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
16 Aug 2012 CH01 Director's details changed for Mr Graeme Dixon on 20 April 2012
27 May 2012 AA Total exemption small company accounts made up to 31 August 2011
11 May 2012 TM01 Termination of appointment of Jill Devereux-Divon as a director
03 Apr 2012 AD01 Registered office address changed from 17 Beaufort Court West Bridgford Nottingham NG2 7TB United Kingdom on 3 April 2012
17 Nov 2011 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 17 November 2011
23 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
23 Aug 2011 CH01 Director's details changed for Mrs Jill Devereux-Divon on 23 August 2011
05 Jul 2011 AA Total exemption small company accounts made up to 31 August 2010
09 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
12 Aug 2009 NEWINC Incorporation