CUSTOM GROUP LIMITED



Company Documents

DateDescription
05/12/235 December 2023 Accounts for a small company made up to 2023-05-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
22/11/2222 November 2022 Accounts for a small company made up to 2022-05-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
18/11/2118 November 2021 Accounts for a small company made up to 2021-05-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN RYBIJ

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

30/09/1530 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

29/09/1429 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

28/10/1328 October 2013 AUDITOR'S RESIGNATION

View Document

02/10/132 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 AUDITOR'S RESIGNATION

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

07/11/127 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM DALLISON / 01/09/2012

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID JOHNSON / 01/09/2012

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN RYBIJ / 01/09/2012

View Document

07/11/127 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID JOHNSON / 01/09/2012

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

28/12/1128 December 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

21/03/1121 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/03/1121 March 2011 ADOPT ARTICLES 15/03/2011

View Document

21/03/1121 March 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/107 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM DALLISON / 27/09/2010

View Document

31/05/1031 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

09/10/099 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

31/05/0931 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

27/10/0827 October 2008 DIRECTOR'S PARTICULARS RUSSELL DALLISON

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DALLISON / 06/10/2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

24/10/0724 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: THE ROPEWALK STATION ROAD ILKESTON DERBYSHIRE DE7 5HX

View Document

30/10/0630 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 SECTION 394

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

04/10/054 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document



04/10/044 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

21/10/0321 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

22/12/0222 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03

View Document

06/10/026 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/11/991 November 1999 COMPANY NAME CHANGED CUSTOM CURTAIN COMPANY LIMITED CERTIFICATE ISSUED ON 02/11/99; RESOLUTION PASSED ON 08/10/99

View Document

01/11/991 November 1999 COMPANY NAME CHANGED CUSTOM CURTAIN COMPANY LIMITED CERTIFICATE ISSUED ON 02/11/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 27/09/95; CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/10/9513 October 1995 RETURN MADE UP TO 27/09/95; CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/09/9120 September 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

22/10/9022 October 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9030 September 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

01/03/901 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/09/8930 September 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/11/8716 November 1987 WD 29/10/87 AD 01/10/87--------- £ SI 498@1=498 £ IC 2/500

View Document

23/09/8723 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/09/8723 September 1987 REGISTERED OFFICE CHANGED ON 23/09/87 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

23/09/8723 September 1987 REGISTERED OFFICE CHANGED ON 23/09/87 FROM: G OFFICE CHANGED 23/09/87 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

23/09/8723 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 COMPANY NAME CHANGED ASTAPOWER LIMITED CERTIFICATE ISSUED ON 18/09/87

View Document

17/09/8717 September 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/09/87

View Document

10/09/8710 September 1987 ADOPT MEM AND ARTS 020987

View Document

16/04/8716 April 1987 CERTIFICATE OF INCORPORATION

View Document

16/04/8716 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company