Advanced company searchLink opens in new window

CASTELL GROUP LTD

Company number 11990055

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)
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
19 Apr 2024 CH01 Director's details changed for Mr Dorian Ronnie Payne on 19 April 2024
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
24 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
26 Apr 2023 CS01 Confirmation statement made on 18 October 2022 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
30 Dec 2022 MR01 Registration of charge 119900550002, created on 22 December 2022
30 Dec 2022 MR01 Registration of charge 119900550003, created on 22 December 2022
30 May 2022 AA Total exemption full accounts made up to 31 May 2021
27 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
11 May 2022 AD01 Registered office address changed from Office 1 23 Windsor Road Neath SA11 1NB Wales to 5 Dyffryn Court Riverside Business Park Swansea Vale Swansea SA7 0AP on 11 May 2022
27 Sep 2021 AD01 Registered office address changed from 23 Windsor Road Neath SA11 1NB Wales to Office 1 23 Windsor Road Neath SA11 1NB on 27 September 2021
24 Aug 2021 AD01 Registered office address changed from 23 Windsor Road Neath SA11 1NB Wales to 23 Windsor Road Neath SA11 1NB on 24 August 2021
24 Aug 2021 AD01 Registered office address changed from 1 Gloster Place Newport NP19 7EG United Kingdom to 23 Windsor Road Neath SA11 1NB on 24 August 2021
07 Jul 2021 AP01 Appointment of Mr Clive Hill as a director on 25 June 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
19 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
14 Apr 2021 PSC02 Notification of Property Brothers Ltd as a person with significant control on 31 March 2021
14 Apr 2021 PSC07 Cessation of Dorian Payne as a person with significant control on 31 March 2021
01 Apr 2021 AA Micro company accounts made up to 31 May 2020
25 Nov 2020 MR01 Registration of charge 119900550001, created on 6 November 2020
22 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
10 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-10
  • GBP 100