CAST CONSULTING LTD

Jubilee House Jubilee House, Lytham St. Annes, FY8 5FT, England
StatusACTIVE
Company No.09392634
CategoryPrivate Limited Company
Incorporated16 Jan 2015
Age9 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

CAST CONSULTING LTD is an active private limited company with number 09392634. It was incorporated 9 years, 5 months, 1 day ago, on 16 January 2015. The company address is Jubilee House Jubilee House, Lytham St. Annes, FY8 5FT, England.



Company Fillings

Memorandum articles

Date: 02 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katie Ruth Fielder

Change date: 2019-06-03

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-03

Psc name: Mr. Todd Iain Fielder

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mrs Katie Ruth Fielder

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katie Ruth Fielder

Notification date: 2017-04-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-09

Officer name: Mr. Todd Iain Fielder

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

New address: Jubilee House East Beach Lytham St. Annes FY8 5FT

Old address: Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP United Kingdom

Change date: 2017-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2015

Action Date: 28 Nov 2015

Category: Address

Type: AD01

New address: Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP

Old address: C/O Cxc Protect 65 London Wall London EC2M 5TU United Kingdom

Change date: 2015-11-28

Documents

View document PDF

Change account reference date company current extended

Date: 17 Mar 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Incorporation company

Date: 16 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INITIAL DEVELOPMENTS (PROPERTIES) LIMITED

88 WOOD STREET,LONDON,EC2V 7QF

Number:03620998
Status:IN ADMINISTRATION
Category:Private Limited Company

IVSTITIA LIMITED

ALLET BARNS BUSINESS CENTRE LITTLE CHYWOON FARM,TRURO,TR4 9DL

Number:08350348
Status:ACTIVE
Category:Private Limited Company

JONAS GRACE CONSULTING LTD

11 WROTHAM HOUSE,BECKENHAM,BR3 1PQ

Number:11664702
Status:ACTIVE
Category:Private Limited Company

PLENARY PROJECT SOLUTIONS LIMITED

PLENARY BV HOUSE,MIDDLESBROUGH,TS2 1PA

Number:06255748
Status:ACTIVE
Category:Private Limited Company

RALPH LAUREN UK LIMITED

46 CLARENDON ROAD,HERTFORDSHIRE,WD1 1DR

Number:02959496
Status:ACTIVE
Category:Private Limited Company

SWEERGON LIMITED

KEMP HOUSE,LONDON,

Number:09562097
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source