CASTLEMOON EUROPE LIMITED

Register to unlock more data on OkredoRegister

CASTLEMOON EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09628849

Incorporation date

08/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

1 Argyle Street, Bath BA2 4BACopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2015)
dot icon20/07/2025
Micro company accounts made up to 2025-06-30
dot icon15/06/2025
Change of details for Miss Adriana Vitale as a person with significant control on 2025-06-15
dot icon15/06/2025
Director's details changed for Miss Adriana Vitale on 2025-06-15
dot icon15/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon13/02/2025
Micro company accounts made up to 2024-06-30
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon13/10/2023
Micro company accounts made up to 2023-06-30
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon15/02/2022
Secretary's details changed for Bath Secretarial Services Limited on 2022-02-15
dot icon15/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/02/2022
Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT to 1 Argyle Street Bath BA2 4BA on 2022-02-04
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon20/01/2020
Appointment of Miss Adriana Vitale as a director on 2020-01-10
dot icon20/01/2020
Appointment of Bath Secretarial Services Limited as a secretary on 2020-01-10
dot icon20/01/2020
Termination of appointment of Tmp Business Services Ltd as a secretary on 2020-01-10
dot icon20/01/2020
Termination of appointment of Jillian Teresia James as a director on 2020-01-10
dot icon20/01/2020
Registered office address changed from 126 Aldersgate Street London. England EC1A 4JQ United Kingdom to Second Floor 36 Gay Street Bath BA1 2NT on 2020-01-20
dot icon20/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/01/2020
Total exemption full accounts made up to 2018-06-30
dot icon20/01/2020
Confirmation statement made on 2019-06-14 with no updates
dot icon20/01/2020
Administrative restoration application
dot icon20/08/2019
Final Gazette dissolved via compulsory strike-off
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon25/06/2018
Notification of Adriana Vitale as a person with significant control on 2018-06-06
dot icon25/06/2018
Withdrawal of a person with significant control statement on 2018-06-25
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon03/06/2018
Termination of appointment of Edward Petre-Mears as a director on 2018-06-03
dot icon03/06/2018
Termination of appointment of Edward Petre-Mears as a director on 2018-06-03
dot icon03/06/2018
Appointment of Ms Jillian Teresia James as a director on 2018-06-03
dot icon14/03/2018
Withdrawal of a person with significant control statement on 2018-03-14
dot icon14/03/2018
Notification of a person with significant control statement
dot icon21/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon03/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with no updates
dot icon03/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon11/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon24/09/2015
Resolutions
dot icon24/09/2015
Statement of company's objects
dot icon15/09/2015
Appointment of Mr Edward Petre-Mears as a director on 2015-09-11
dot icon13/09/2015
Termination of appointment of Linda Ann Chaplin as a director on 2015-09-11
dot icon13/09/2015
Appointment of Tmp Business Services Ltd as a secretary on 2015-09-11
dot icon08/06/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Adriana Vitale
Director
10/01/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEMOON EUROPE LIMITED

CASTLEMOON EUROPE LIMITED is an(a) Active company incorporated on 08/06/2015 with the registered office located at 1 Argyle Street, Bath BA2 4BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEMOON EUROPE LIMITED?

toggle

CASTLEMOON EUROPE LIMITED is currently Active. It was registered on 08/06/2015 .

Where is CASTLEMOON EUROPE LIMITED located?

toggle

CASTLEMOON EUROPE LIMITED is registered at 1 Argyle Street, Bath BA2 4BA.

What does CASTLEMOON EUROPE LIMITED do?

toggle

CASTLEMOON EUROPE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CASTLEMOON EUROPE LIMITED?

toggle

The latest filing was on 20/07/2025: Micro company accounts made up to 2025-06-30.