Advanced company searchLink opens in new window

CASTOR VALI LTD

Company number 07616444

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)
10 May 2018 CH01 Director's details changed for Mr Lawrence Douglas Clinton on 10 May 2018
10 May 2018 CH01 Director's details changed for Mr Stephen Richard Gilchrist on 10 May 2018
20 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
03 Oct 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
07 Aug 2017 CS01 Confirmation statement made on 27 April 2017 with updates
04 Aug 2017 AP01 Appointment of Mr Stephen Grant as a director on 1 April 2017
02 Aug 2017 SH01 Statement of capital following an allotment of shares on 28 October 2016
  • GBP 6,617.04
28 Jun 2017 TM02 Termination of appointment of Russell Armstrong as a secretary on 15 June 2017
28 Jun 2017 AD01 Registered office address changed from Vicarage House 58-60 Kensington Church Street Kensington London W8 4DB to Davidson House Forbury Square Reading RG1 3EU on 28 June 2017
20 Apr 2017 TM01 Termination of appointment of Russell Armstrong as a director on 10 April 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 315.09
28 Jun 2016 CH01 Director's details changed for Mr Russell Armstrong on 1 April 2016
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 315.09
09 May 2016 AP01 Appointment of Mr Lawrence Douglas Clinton as a director on 5 April 2016
09 May 2016 AP01 Appointment of Mr Stephen Richard Gilchrist as a director on 5 April 2016
09 May 2016 TM01 Termination of appointment of Timothy James Lee-Gallon as a director on 1 August 2015
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 April 2015
14 Jul 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/08/2015
19 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
19 Jun 2015 SH02 Sub-division of shares on 3 June 2015
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 103.10
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100