CUSTOM CONTENT HOLDINGS LTD

Company Documents

DateDescription
07/02/257 February 2025 Resolutions

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

09/10/249 October 2024 Termination of appointment of Philip John Osmond as a director on 2024-10-01

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Previous accounting period shortened from 2024-12-31 to 2024-03-31

View Document

17/01/2417 January 2024 Memorandum and Articles of Association

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

08/01/248 January 2024 Appointment of John Joseph Dollries as a director on 2023-12-22

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

15/12/2315 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-24

View Document

05/07/235 July 2023 Termination of appointment of Steeve Axel Roucaute as a director on 2023-05-19

View Document

19/04/2319 April 2023 Registered office address changed from 9 Parkway Close Sheffield S9 4WJ England to Unit 15 Thames Gateway Park Chequers Lane Dagenham RM9 6FB on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Mr Andrew Skarpellis on 2023-04-12

View Document

19/04/2319 April 2023 Registered office address changed from Unit 15 Thames Gateway Park Chequers Lane Dagenham RM9 6FB England to 9 Parkway Close Parkway Close Sheffield S9 4WJ on 2023-04-19

View Document

21/02/2321 February 2023 Cessation of Giles William John Bowes as a person with significant control on 2023-01-24

View Document

21/02/2321 February 2023 Notification of Gary Ian Peeling as a person with significant control on 2023-01-24

View Document

21/02/2321 February 2023 Notification of Matthew Jonathan Bailey as a person with significant control on 2023-01-24

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Consolidation of shares on 2023-01-16

View Document

01/02/231 February 2023 Change of share class name or designation

View Document

25/01/2325 January 2023 Appointment of Philip John Osmond as a director on 2023-01-24

View Document

25/01/2325 January 2023 Appointment of Mr Steeve Axel Roucaute as a director on 2023-01-24

View Document

25/01/2325 January 2023 Appointment of Mr Matthew Jonathan Bailey as a director on 2023-01-24

View Document

25/01/2325 January 2023 Appointment of Mr Andrew Skarpellis as a director on 2023-01-24

View Document

25/01/2325 January 2023 Termination of appointment of Giles William John Bowes as a director on 2023-01-24

View Document

25/01/2325 January 2023 Appointment of Mr Gary Ian Peeling as a director on 2023-01-24

View Document

15/12/2215 December 2022 Incorporation

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