CUSTOM DIVERS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

18/06/2018 June 2020 SECRETARY'S CHANGE OF PARTICULARS / DIANNE VASSALLO / 17/06/2020

View Document

17/06/2017 June 2020 SECRETARY'S CHANGE OF PARTICULARS / DIANNE NICHOLS / 17/06/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE NICHOLS / 17/06/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

14/04/1814 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANNE VASSALLO

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 36 HOLMETHORPE AVENUE REDHILL SURREY RH1 2NL

View Document

18/01/1718 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

02/05/162 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

12/05/1512 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 SECRETARY'S CHANGE OF PARTICULARS / DIANNE NICHOLS / 30/05/2014

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER VASSALLO / 30/05/2014

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE NICHOLS / 30/05/2014

View Document

29/01/1529 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE NICHOLS / 05/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER VASSALLO / 05/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 67 GRENNELL ROAD SUTTON SURREY SM1 3DS

View Document

12/04/0112 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: 14 DURNSFORD ROAD WIMBLEDON LONDON SW19 8HQ

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/956 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/01/956 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information