- Company Overview for CASTLE ART SUPPLIES LIMITED (07482186)
- Filing history for CASTLE ART SUPPLIES LIMITED (07482186)
- People for CASTLE ART SUPPLIES LIMITED (07482186)
- Charges for CASTLE ART SUPPLIES LIMITED (07482186)
- More for CASTLE ART SUPPLIES LIMITED (07482186)
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) |
---|---|---|---|
21 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
10 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
17 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Jul 2021 | CH01 | Director's details changed for Dr Aaron Bolesta on 21 July 2021 | |
21 Jul 2021 | PSC04 | Change of details for Dr Aaron Bolesta as a person with significant control on 21 July 2021 | |
28 Apr 2021 | MR04 | Satisfaction of charge 074821860001 in full | |
22 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
05 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Feb 2020 | AD01 | Registered office address changed from 25a Gilesgate Durham DH1 1QW to Rsm 1 st James' Gate Newcastle upon Tyne NE1 4AD on 26 February 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
14 Jan 2020 | SH10 | Particulars of variation of rights attached to shares | |
14 Jan 2020 | SH08 | Change of share class name or designation | |
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
20 Dec 2019 | SH08 | Change of share class name or designation | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | AP03 | Appointment of Mr Mark James Earnden as a secretary on 16 December 2019 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
07 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates |