CUSTOM BOLD CLOTHING LTD

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

17/10/2417 October 2024 Termination of appointment of Rajesh Pakira as a director on 2024-10-17

View Document

31/05/2431 May 2024 Cessation of Bilal Ahmed as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Bilal Ahmed as a director on 2024-05-31

View Document

31/05/2431 May 2024 Notification of Balan Adina as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Ms Balan Adina as a director on 2024-05-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

17/12/2317 December 2023 Micro company accounts made up to 2023-09-30

View Document

15/12/2315 December 2023 Notification of Bilal Ahmed as a person with significant control on 2023-10-15

View Document

15/12/2315 December 2023 Termination of appointment of Marc Singer as a director on 2023-10-15

View Document

15/12/2315 December 2023 Termination of appointment of Jan Rida as a director on 2021-09-15

View Document

15/12/2315 December 2023 Registered office address changed from 29a Bond Street London W5 5AS England to 85 Great Portland Street, London, England, Great Portland Street London W1W 7LT on 2023-12-15

View Document

15/12/2315 December 2023 Appointment of Mr Bilal Ahmed as a director on 2023-10-15

View Document

15/12/2315 December 2023 Appointment of Mr Marc Singer as a director on 2021-09-15

View Document

15/12/2315 December 2023 Cessation of Marc Singer as a person with significant control on 2023-10-15

View Document

15/12/2315 December 2023 Cessation of Jan Rida as a person with significant control on 2021-09-15

View Document

15/12/2315 December 2023 Notification of Marc Singer as a person with significant control on 2021-09-15

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Micro company accounts made up to 2022-09-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2021-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/02/2223 February 2022 Registered office address changed from Unit 3.15, 1110 Q West Great West Road Great West Road Brentford Middlesex TW8 0GP United Kingdom to 29a Bond Street London W5 5AS on 2022-02-23

View Document

15/02/2215 February 2022 Cessation of Muhammad Khaksar Saddique Bibi as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Termination of appointment of Muhammad Khaksar Saddique Bibi as a director on 2022-02-15

View Document

15/02/2215 February 2022 Registered office address changed from 45 Chepstow Road Newport NP19 8BX Wales to Unit 3.15, 1110 Q West Great West Road Great West Road Brentford Middlesex TW8 0GP on 2022-02-15

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

17/11/2117 November 2021 Termination of appointment of Paramjitsingh Mohindersingh Hansi as a director on 2021-02-01

View Document

17/11/2117 November 2021 Registered office address changed from 46 Redmead Road Hayes UB3 4AX England to 45 Chepstow Road Newport NP19 8BX on 2021-11-17

View Document

17/11/2117 November 2021 Appointment of Mr Muhammad Khaksar Saddique Bibi as a director on 2021-02-01

View Document

17/11/2117 November 2021 Notification of Muhammad Khaksar Saddique Bibi as a person with significant control on 2021-02-01

View Document

17/11/2117 November 2021 Cessation of Paramjitsingh Mohindersingh Hansi as a person with significant control on 2021-02-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/07/214 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR NAVDEEP SINGH

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAMJITSINGH MOHINDERSINGH HANSI

View Document

18/08/2018 August 2020 CESSATION OF NAVDEEP SINGH AS A PSC

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR PARAMJITSINGH MOHINDERSINGH HANSI

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 609 TRS APARTMENTS 609 TRS APARTMENTS THE GREEN SOUTHALL UB2 4FF UNITED KINGDOM

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1817 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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