Advanced company searchLink opens in new window

CAST LIVING LIMITED

Company number 13511254

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)
29 Nov 2024 AA Accounts for a small company made up to 29 February 2024
11 Nov 2024 CS01 Confirmation statement made on 15 October 2024 with no updates
11 Nov 2024 CH01 Director's details changed for Mr Nicholas James Moss on 15 October 2024
11 Nov 2024 CH01 Director's details changed for Mrs Zoe Ann Moss on 15 October 2024
06 Nov 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
03 Nov 2023 PSC04 Change of details for Ms Emma Victoria Matthews as a person with significant control on 7 September 2023
03 Nov 2023 CH01 Director's details changed for Miss Emma Victoria Matthews on 7 September 2023
31 Oct 2023 AP01 Appointment of Ms Etain Neary as a director on 19 September 2023
31 Oct 2023 AP01 Appointment of Ms Lianne Elizabeth Goode as a director on 19 September 2023
31 Oct 2023 AP01 Appointment of Mr Andrew Potter as a director on 19 September 2023
31 Oct 2023 AP01 Appointment of Mr Steven Ephrame Gayle as a director on 19 September 2023
30 Oct 2023 AP01 Appointment of Mr Nicholas James Moss as a director on 19 September 2023
20 Sep 2023 AA Micro company accounts made up to 28 February 2023
05 Dec 2022 CS01 Confirmation statement made on 15 October 2022 with updates
24 Nov 2022 AA Micro company accounts made up to 28 February 2022
09 Aug 2022 AP01 Appointment of Miss Emma Victoria Matthews as a director on 1 August 2022
15 Mar 2022 AA01 Previous accounting period shortened from 31 July 2022 to 28 February 2022
26 Jan 2022 PSC07 Cessation of Zoe Ann Moss as a person with significant control on 17 January 2022
26 Jan 2022 PSC02 Notification of Cast Group Services Ltd as a person with significant control on 17 January 2022
21 Dec 2021 AD01 Registered office address changed from 122 Southdown Road Harpenden AL5 1QQ England to Unit 8 Tallon Road Hutton Brentwood CM13 1TF on 21 December 2021
02 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with updates
30 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2021 MA Memorandum and Articles of Association
30 Oct 2021 SH08 Change of share class name or designation
30 Oct 2021 SH10 Particulars of variation of rights attached to shares