CUSTOM CONCEPTS UK LIMITED

Company Documents

DateDescription
10/01/1610 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

26/04/1326 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

06/11/126 November 2012 COMPANY NAME CHANGED AZA VENTURES LIMITED CERTIFICATE ISSUED ON 06/11/12

View Document

06/11/126 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM FLINT COTTAGE FILMORE HILL LANE PRIVETT HAMPSHIRE GU34 3NX

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR MARK WILLIAM DODGSON

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE SMITH

View Document

25/02/1225 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

21/03/1121 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

09/03/109 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD SMITH / 09/03/2010

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 9 LYMINGTON CLOSE BASINGSTOKE HAMPSHIRE RG22 4XL

View Document

19/03/0219 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

28/11/0128 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/11/0128 November 2001 S252 DISP LAYING ACC 24/02/00

View Document

28/11/0128 November 2001 S366A DISP HOLDING AGM 24/02/00

View Document

06/09/016 September 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 05/04/02

View Document

13/03/0113 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: FIRST FLOOR 19-20 GARLICK HILL LONDON EC4V 2AL

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information