Advanced company searchLink opens in new window

CASTLE ART SUPPLIES LIMITED

Company number 07482186

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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