- Company Overview for THE CURATED CASTING COMPANY LTD (09976948)
- Filing history for THE CURATED CASTING COMPANY LTD (09976948)
- People for THE CURATED CASTING COMPANY LTD (09976948)
- More for THE CURATED CASTING COMPANY LTD (09976948)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
09 May 2024 | AA01 | Current accounting period shortened from 31 January 2025 to 30 September 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with updates | |
18 Jan 2024 | TM01 | Termination of appointment of Kerensa Jane Robertson as a director on 15 December 2023 | |
18 Jan 2024 | PSC07 | Cessation of Kerensa Jane Robertson as a person with significant control on 15 December 2023 | |
18 Jan 2024 | AP01 | Appointment of Mr Tony Randall as a director on 15 December 2023 | |
18 Jan 2024 | AP01 | Appointment of Mr Ronald Leslie Randall as a director on 15 December 2023 | |
18 Jan 2024 | AD01 | Registered office address changed from The Court Building 1 Market Street London SE18 6FU England to The Old Rectory Cold Higham Towcester Northamptonshire NN12 8LR on 18 January 2024 | |
18 Jan 2024 | PSC02 | Notification of Randall Parker Food Group Limited as a person with significant control on 15 December 2023 | |
11 Jan 2024 | SH02 | Sub-division of shares on 15 December 2023 | |
11 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2024 | MA | Memorandum and Articles of Association | |
11 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
15 Feb 2023 | AD01 | Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom to The Court Building 1 Market Street London SE18 6FU on 15 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
03 Feb 2023 | CERTNM |
Company name changed casting for a wife LIMITED\certificate issued on 03/02/23
|
|
15 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
14 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
27 Jan 2021 | AD01 | Registered office address changed from , 4 Sudley Road Bognor Regis, West Sussex, PO21 1EU, England to Preston Park House South Road Brighton East Sussex BN1 6SB on 27 January 2021 | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Craig Alistair Robertson as a director on 20 July 2020 |