CUSTOM HIFI CABLES LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-12-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-29 with updates

View Document

11/08/2111 August 2021 Statement of capital following an allotment of shares on 2021-08-11

View Document

11/08/2111 August 2021 Appointment of Mrs Anna Jacobs as a director on 2021-08-11

View Document

11/08/2111 August 2021 Notification of Anna Jacobs as a person with significant control on 2021-08-11

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 4 BEULAH TERRACE LEEDS WEST YORKSHIRE LS6 2NJ

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 20 ELM AVENUE GARDEN VILLAGE HULL EAST YORKSHIRE HU8 8PZ UNITED KINGDOM

View Document

06/01/146 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANDREW JACOBS / 06/01/2012

View Document

06/01/126 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

29/12/1029 December 2010 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