CUSTOM HOUSE PROJECT LTD

Company Documents

DateDescription
11/06/2511 June 2025 New

View Document

11/06/2511 June 2025 New

View Document

10/06/2510 June 2025 NewRegistered office address changed to PO Box 4385, 11566829 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-10

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

24/09/2324 September 2023 Registered office address changed from Unit 1 29 Wakefield Road Normanton WF6 2BT England to 124 City Road London EC1V 2NX on 2023-09-24

View Document

13/09/2313 September 2023 Registered office address changed from 590 Kingston Road London SW20 8DN England to Unit 1 29 Wakefield Road Normanton WF6 2BT on 2023-09-13

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Cessation of Dariusz Jan Malacha as a person with significant control on 2023-06-10

View Document

18/07/2318 July 2023 Appointment of Mr Lukasz Jerzy Bargiel as a director on 2023-06-06

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

18/07/2318 July 2023 Registered office address changed from Unit 1 29 Wakefield Road Normanton WF6 2BT United Kingdom to 590 Kingston Road London SW20 8DN on 2023-07-18

View Document

18/07/2318 July 2023 Termination of appointment of Dariusz Jan Malacha as a director on 2023-06-10

View Document

18/07/2318 July 2023 Notification of Lukasz Jerzy Bargiel as a person with significant control on 2023-06-06

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-09-12 with updates

View Document

14/02/2214 February 2022 Cessation of Marcin Jan Markiewicz as a person with significant control on 2021-01-13

View Document

14/02/2214 February 2022 Termination of appointment of Marcin Jan Markiewicz as a director on 2021-01-13

View Document

14/02/2214 February 2022 Notification of Dariusz Jan Malacha as a person with significant control on 2021-01-13

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Micro company accounts made up to 2020-09-30

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/11/2018 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115668290001

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR MARCIN JAN MARKIEWICZ

View Document

13/09/1813 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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