28 CASTELLAIN ROAD LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Accounts. Accounts type micro entity. 2023-07-28 View Report
Confirmation statement. Statement with updates. 2022-11-08 View Report
Persons with significant control. Cessation date: 2022-06-16. Psc name: Nathan Nissim Shike. 2022-11-08 View Report
Persons with significant control. Cessation date: 2022-06-16. Psc name: Karen Anne Shike. 2022-11-08 View Report
Accounts. Accounts type micro entity. 2022-09-21 View Report
Officers. Officer name: Mr Ian Paul Laming. Appointment date: 2022-09-21. 2022-09-21 View Report
Persons with significant control. Psc name: Ian Paul Laming. Notification date: 2022-06-16. 2022-09-21 View Report
Persons with significant control. Notification date: 2022-06-16. Psc name: Stephanie Free. 2022-09-21 View Report
Address. Old address: C/O Karen Shike 28, Castellain Road Limited 28, Castellain Road London Maida Vale W9 1EZ. New address: C/O Ian Laming 28 Castellain Road Maida Vale London W9 1EZ. Change date: 2022-09-21. 2022-09-21 View Report
Officers. Termination date: 2022-06-27. Officer name: Karen Anne Shike. 2022-06-30 View Report
Officers. Termination date: 2022-06-27. Officer name: Karen Anne Shike. 2022-06-27 View Report
Confirmation statement. Statement with no updates. 2021-11-24 View Report
Accounts. Accounts type micro entity. 2021-08-29 View Report
Accounts. Accounts type micro entity. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2019-11-24 View Report
Accounts. Accounts type micro entity. 2019-09-22 View Report
Confirmation statement. Statement with no updates. 2018-12-03 View Report
Accounts. Accounts type micro entity. 2018-09-30 View Report
Confirmation statement. Statement with no updates. 2017-11-24 View Report
Accounts. Accounts type micro entity. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Accounts. Accounts type total exemption small. 2016-08-31 View Report
Annual return. With made up date full list shareholders. 2015-12-14 View Report
Officers. Change date: 2015-12-11. Officer name: Mr Richard Michael Somerset Lock. 2015-12-14 View Report
Address. Old address: C/O Jayne Winthrop 28 Castellain Road Maida Vale London W9 1EZ. Change date: 2015-12-09. New address: C/O Karen Shike 28, Castellain Road Limited 28, Castellain Road London Maida Vale W9 1EZ. 2015-12-09 View Report
Officers. Officer name: Mrs. Karen Anne Shike. Change date: 2015-12-09. 2015-12-09 View Report
Officers. Change date: 2015-12-09. Officer name: Mr Charles Robert Haynes. 2015-12-09 View Report
Officers. Change date: 2015-12-09. Officer name: Mrs Karen Anne Shike. 2015-12-09 View Report
Officers. Officer name: Mrs. Karen Anne Shike. Appointment date: 2015-10-09. 2015-10-09 View Report
Officers. Officer name: Mrs Karen Anne Shike. Appointment date: 2015-10-09. 2015-10-09 View Report
Officers. Appointment date: 2015-10-09. Officer name: Mr Charles Robert Haynes. 2015-10-09 View Report
Officers. Termination date: 2015-10-09. Officer name: Jayne Winthrop. 2015-10-09 View Report
Officers. Officer name: George Max Collins. Termination date: 2015-10-09. 2015-10-09 View Report
Accounts. Accounts type total exemption small. 2015-08-28 View Report
Officers. Officer name: Mr Richard Michael Somerset Lock. Appointment date: 2015-01-27. 2015-05-06 View Report
Officers. Termination director company. 2015-03-16 View Report
Officers. Officer name: Frederico Gangemi. Termination date: 2015-02-01. 2015-03-16 View Report
Annual return. With made up date full list shareholders. 2014-11-17 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2013-11-18 View Report
Officers. Change person director company. 2013-11-18 View Report
Officers. Officer name: Frederico Gangemi. 2013-11-15 View Report
Accounts. Accounts type total exemption small. 2013-08-31 View Report
Annual return. With made up date full list shareholders. 2013-01-10 View Report
Officers. Officer name: Mr George Max Collins. 2013-01-09 View Report
Officers. Officer name: Timothy Carter. 2013-01-09 View Report
Annual return. With made up date full list shareholders. 2012-02-06 View Report
Officers. Officer name: Mr Federico Gangemi. Change date: 2012-02-05. 2012-02-05 View Report