- Company Overview for 2 CASTLE STREET LIMITED (09547932)
- Filing history for 2 CASTLE STREET LIMITED (09547932)
- People for 2 CASTLE STREET LIMITED (09547932)
- More for 2 CASTLE STREET LIMITED (09547932)
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) |
---|---|---|---|
22 Dec 2024 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
12 Jan 2024 | AA01 | Current accounting period shortened from 30 April 2024 to 31 March 2024 | |
29 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
17 Feb 2022 | AD01 | Registered office address changed from 2-4 Cooks Road Crosby Liverpool Merseyside L23 2TB England to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 17 February 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
15 Dec 2021 | PSC02 | Notification of So Salsa Castle Street 23 Limited as a person with significant control on 23 November 2021 | |
15 Dec 2021 | PSC07 | Cessation of Mark John Scanlon as a person with significant control on 23 November 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Andrew Peters as a director on 23 November 2021 | |
13 Dec 2021 | TM01 | Termination of appointment of Mark John Scanlon as a director on 23 November 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from 31 Rodney Street Liverpool L1 9EH United Kingdom to 2-4 Cooks Road Crosby Liverpool Merseyside L23 2TB on 13 December 2021 | |
19 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 17 April 2021 | |
06 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
19 Apr 2021 | CS01 |
Confirmation statement made on 17 April 2021 with no updates
|
|
26 Mar 2021 | PSC07 | Cessation of David Ayem as a person with significant control on 1 May 2020 | |
26 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
26 Mar 2021 | TM01 | Termination of appointment of David Ayem as a director on 1 May 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
08 May 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
18 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates |