CUSTOM CHOICE WINDOWS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
06/03/256 March 2025 | Confirmation statement made on 2024-07-01 with no updates |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
01/07/231 July 2023 | Confirmation statement made on 2023-07-01 with updates |
27/06/2327 June 2023 | Notification of Gpa Klm Ltd as a person with significant control on 2023-06-27 |
27/06/2327 June 2023 | Cessation of Summers and May Ltd as a person with significant control on 2023-06-27 |
27/06/2327 June 2023 | Termination of appointment of Joanna Rebecca Seawright as a director on 2023-06-27 |
27/06/2327 June 2023 | Appointment of Mrs Karen Lilwyn Mortimer as a director on 2023-06-27 |
16/05/2316 May 2023 | Termination of appointment of Mohammed Faizul Choudhury as a director on 2023-05-05 |
09/05/239 May 2023 | Registered office address changed from Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU England to Suite 0212, Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2023-05-09 |
09/05/239 May 2023 | Registered office address changed from Unit 1 Prospect Place Fengate Peterborough PE1 5QP England to Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2023-05-09 |
05/05/235 May 2023 | Notification of Summers and May Ltd as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Appointment of Ms Joanna Seawright as a director on 2023-05-05 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with updates |
05/05/235 May 2023 | Cessation of Corina Quaddus as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Termination of appointment of Corina Quaddus as a director on 2023-05-05 |
05/05/235 May 2023 | Termination of appointment of Corina Quaddus as a secretary on 2023-05-05 |
09/01/239 January 2023 | Change of details for Mrs Corina Quaddus as a person with significant control on 2017-01-01 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with updates |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
28/09/2228 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/12/208 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
28/07/2028 July 2020 | APPOINTMENT TERMINATED, DIRECTOR TARIQ QUADDUS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
05/09/195 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
11/02/1911 February 2019 | Registered office address changed from , Unit 3 the Manor Grove Centre, Vicarage Farm Road, Peterborough, PE1 5UH, England to Suite 0212, Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2019-02-11 |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM UNIT 3 THE MANOR GROVE CENTRE VICARAGE FARM ROAD PETERBOROUGH PE1 5UH ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
07/08/187 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | PREVEXT FROM 30/09/2017 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
09/03/179 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
17/01/1717 January 2017 | PREVSHO FROM 31/10/2016 TO 30/09/2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
05/10/165 October 2016 | APPOINTMENT TERMINATED, DIRECTOR SAJID AKHTAR |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
08/08/168 August 2016 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD AKHTAR |
07/04/167 April 2016 | DIRECTOR APPOINTED MRS CORINA QUADDUS |
04/04/164 April 2016 | APPOINTMENT TERMINATED, DIRECTOR ABDUL QADDUS |
21/12/1521 December 2015 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 8 THURSTON GATE PETERBOROUGH PE36SX ENGLAND |
21/12/1521 December 2015 | Registered office address changed from , 8 Thurston Gate, Peterborough, PE36SX, England to Suite 0212, Unit D3 Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2015-12-21 |
15/10/1515 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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