JUDI CASTILLE LTD
Status | ACTIVE |
Company No. | 07951263 |
Category | Private Limited Company |
Incorporated | 15 Feb 2012 |
Age | 12 years, 5 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
25 JETSTREAM DRIVE,DONCASTER,DN9 3QS
Number: | 10069645 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 THE GREEN,TWICKENHAM,TW2 5AG
Number: | 03823641 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIXTY SIX,GREAT YARMOUTH,NR30 1HE
Number: | 06697397 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11717011 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 FIGTREE HILL,HEMEL HEMPSTEAD,HP2 5HG
Number: | 10317389 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 SOUTHBOROUGH LANE,BICKLEY,BR2 8AR
Number: | 09043398 |
Status: | ACTIVE |
Category: | Private Limited Company |