Advanced company searchLink opens in new window

2 CASTLE STREET LIMITED

Company number 09547932

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/10/2021.
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