CUSTODIANDC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Satisfaction of charge 078780230002 in full

View Document

16/04/2416 April 2024 Termination of appointment of Amy Jane Young as a director on 2024-04-15

View Document

27/03/2427 March 2024 Registration of charge 078780230003, created on 2024-03-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

14/09/2214 September 2022 Termination of appointment of Samantha Jane Clarke as a director on 2022-09-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Satisfaction of charge 078780230001 in full

View Document

17/12/2117 December 2021 Registration of charge 078780230002, created on 2021-12-17

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL WILLIAMS / 21/04/2017

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROWLAND STEPHEN KINCH / 06/04/2016

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND STEPHEN KINCH / 01/02/2016

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL WILLIAMS / 21/04/2017

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

07/01/177 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL WILLIAMS / 11/12/2016

View Document

07/01/177 January 2017 13/12/15 STATEMENT OF CAPITAL GBP 1077

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/12/1518 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1423 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 SECOND FILING WITH MUD 12/12/13 FOR FORM AR01

View Document

07/09/147 September 2014 ADOPT ARTICLES 01/08/2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM, THE MAIDSTONE STUDIOS VINTERS PARK, MAIDSTONE, KENT, ME14 5NZ, UNITED KINGDOM

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR ROBERT MICHAEL WILLIAMS

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078780230001

View Document

01/03/131 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

04/02/134 February 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MILES

View Document

07/09/127 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/125 September 2012 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

04/09/124 September 2012 24/08/12 STATEMENT OF CAPITAL GBP 1000

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR ROBERT MICHAEL WILLIAMS

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM, 47 BUTT ROAD, COLCHESTER, ESSEX, CO3 3BZ, UNITED KINGDOM

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MILES

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR ROWLAND STEPHEN KINCH

View Document

12/12/1112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information