JUDI CASTILLE LTD

7 Sp Consultancy Llp 7 Sp Consultancy Llp, Maidstone, ME15 8SF, Kent, England
StatusACTIVE
Company No.07951263
CategoryPrivate Limited Company
Incorporated15 Feb 2012
Age12 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

JUDI CASTILLE LTD is an active private limited company with number 07951263. It was incorporated 12 years, 5 months, 16 days ago, on 15 February 2012. The company address is 7 Sp Consultancy Llp 7 Sp Consultancy Llp, Maidstone, ME15 8SF, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-02

Officer name: Mrs Judi Helen Alexander-Castille Curuia

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2021

Action Date: 02 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-02

Psc name: Mrs Judi Helen Alexander-Castille Curuia

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-02

Officer name: Mrs Judi Helen Alexander-Castille Curuia

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-08

Old address: 7 Sp Consultancy Llp Sutton Heights Maidstone Kent ME15 8SR England

New address: 7 Sp Consultancy Llp Sutton Heights Maidstone Kent ME15 8SF

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Mrs Judi Helen Alexander-Castille Curuia

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mrs Judi Helen Alexander-Castille Curuia

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: C/O Sp Consultancy Llp 29 Howlsmere Close Halling Rochester Kent ME2 1NF England

New address: 7 Sp Consultancy Llp Sutton Heights Maidstone Kent ME15 8SR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 06 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-06

Officer name: Mrs Judi Helen Alexander-Castille Curuia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

Change date: 2016-05-09

Old address: C/O C/O Sp Consultancy Llp 2 Acacia House 8-10 Ashford Road Maidstone Kent ME14 5DG

New address: C/O Sp Consultancy Llp 29 Howlsmere Close Halling Rochester Kent ME2 1NF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2015

Action Date: 15 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-15

Officer name: Mrs Judi Helen Alexander-Castille Curuia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-05

Officer name: Mrs Judith Helen Paine

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-24

Old address: C/O Sp Consultancy Llp 29 Howlsmere Close Halling Rochester Kent ME2 1NF England

New address: C/O C/O Sp Consultancy Llp 2 Acacia House 8-10 Ashford Road Maidstone Kent ME14 5DG

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2014

Action Date: 30 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-30

Old address: 30 Grenier Apartments 18 Gervase Street Old Kent Road London SE15 2RS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-18

Old address: No.8 73-79 Black Prince Road Lambeth London London SE11 6AB England

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-18

Officer name: Mrs Judith Helen Paine

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-15

Old address: Apartment 34 the Wharf Dock Head Road Chatham Kent ME4 4ZL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Mar 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-05-31

Documents

View document PDF

Incorporation company

Date: 15 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G2M CAPITAL LIMITED

25 JETSTREAM DRIVE,DONCASTER,DN9 3QS

Number:10069645
Status:ACTIVE
Category:Private Limited Company

HAREHOUSE LIMITED

78 THE GREEN,TWICKENHAM,TW2 5AG

Number:03823641
Status:ACTIVE
Category:Private Limited Company

KHAN ENTERPRISES LIMITED

SIXTY SIX,GREAT YARMOUTH,NR30 1HE

Number:06697397
Status:ACTIVE
Category:Private Limited Company

M1 NILV LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11717011
Status:ACTIVE
Category:Private Limited Company

NATI & REBE LTD

73 FIGTREE HILL,HEMEL HEMPSTEAD,HP2 5HG

Number:10317389
Status:ACTIVE
Category:Private Limited Company

TIMELESS DREAMS LTD

199 SOUTHBOROUGH LANE,BICKLEY,BR2 8AR

Number:09043398
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