- Company Overview for CASTELLUM LONDON (UK) LIMITED (08389777)
- Filing history for CASTELLUM LONDON (UK) LIMITED (08389777)
- People for CASTELLUM LONDON (UK) LIMITED (08389777)
- Charges for CASTELLUM LONDON (UK) LIMITED (08389777)
- More for CASTELLUM LONDON (UK) LIMITED (08389777)
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) |
---|---|---|---|
29 Apr 2020 | AA01 | Previous accounting period shortened from 30 July 2019 to 29 July 2019 | |
26 Jul 2019 | AA | Unaudited abridged accounts made up to 30 July 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
26 Apr 2019 | CH01 | Director's details changed for Mr Chris Wingrove on 26 April 2019 | |
25 Feb 2019 | PSC02 | Notification of Castellum Consortium Limited as a person with significant control on 25 February 2019 | |
25 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 25 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
04 May 2018 | MR01 | Registration of charge 083897770003, created on 30 April 2018 | |
03 May 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
09 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 29 April 2017
|
|
18 May 2017 | CH01 | Director's details changed for Mr Chris Wingrove on 18 May 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
24 Nov 2016 | AA | Full accounts made up to 31 July 2016 | |
03 Nov 2016 | MR01 | Registration of charge 083897770002, created on 26 October 2016 | |
19 Aug 2016 | MR01 | Registration of charge 083897770001, created on 11 August 2016 | |
08 May 2016 | AA | Full accounts made up to 31 July 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
24 Apr 2015 | AA | Full accounts made up to 31 July 2014 | |
20 Feb 2015 | AD01 | Registered office address changed from 2Nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ to Unit 4 the Circuit Centre Avro Way Weybridge Surrey KT13 0YT on 20 February 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | CH01 | Director's details changed for Mr Benedict Mark Jones on 1 February 2014 |