- Company Overview for CASTLEMOORE CONSULTANTS LIMITED (12134265)
- Filing history for CASTLEMOORE CONSULTANTS LIMITED (12134265)
- People for CASTLEMOORE CONSULTANTS LIMITED (12134265)
- More for CASTLEMOORE CONSULTANTS LIMITED (12134265)
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) |
---|---|---|---|
12 Sep 2024 | AA | Micro company accounts made up to 31 August 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
01 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
01 Mar 2024 | AP01 | Appointment of Brooklyn Emmanuel Adeola as a director on 1 March 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of Joseph Gabriel Adeola as a director on 1 March 2024 | |
10 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 August 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
08 Apr 2022 | AD01 | Registered office address changed from 1 Lake House Lower Road Northfleet Gravesend DA11 9SN England to C/O Aacsl Accountants Ltd 1st Floor, North Westgate House Harlow Essex CM20 1YS on 8 April 2022 | |
23 Mar 2022 | AD01 | Registered office address changed from 1 Lower Road Northfleet Gravesend DA11 9SN England to 1 Lake House Lower Road Northfleet Gravesend DA11 9SN on 23 March 2022 | |
05 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
22 Sep 2020 | AD01 | Registered office address changed from 139 Milton Road Swanscombe Kent DA10 0LS England to 1 Lower Road Northfleet Gravesend DA11 9SN on 22 September 2020 | |
29 Aug 2019 | TM01 | Termination of appointment of Samuel Adokoh Ghartey as a director on 12 August 2019 | |
01 Aug 2019 | NEWINC |
Incorporation
|