CUSTOM MATERIALS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

04/03/244 March 2024 Termination of appointment of Dominic St John Euan Cameron as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of William Jin as a director on 2024-03-01

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Memorandum and Articles of Association

View Document

24/01/2424 January 2024 Resolutions

View Document

18/01/2418 January 2024 Appointment of William Hutchins as a director on 2024-01-09

View Document

18/01/2418 January 2024 Appointment of William Jin as a director on 2024-01-09

View Document

18/01/2418 January 2024 Appointment of Gordon Henderson as a director on 2024-01-09

View Document

17/01/2417 January 2024 Termination of appointment of Daina Spedding as a director on 2024-01-09

View Document

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

View Accounts

06/11/236 November 2023 Registration of charge 091852580002, created on 2023-10-30

View Document

24/08/2324 August 2023 Termination of appointment of Rupesh Patel as a director on 2023-01-06

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

04/08/234 August 2023 Director's details changed for Ms Karen Rachael Hubbard on 2023-06-01

View Document

04/08/234 August 2023 Director's details changed for Mr Mathijs Peter Eefting on 2023-06-01

View Document

26/07/2326 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

09/01/239 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Change of share class name or designation

View Document

28/11/2228 November 2022 Statement of capital following an allotment of shares on 2022-07-12

View Document

22/11/2222 November 2022 Change of share class name or designation

View Document

04/11/224 November 2022 Statement of capital following an allotment of shares on 2022-08-22

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-08-22

View Document

01/11/221 November 2022 Termination of appointment of Lev Kundin as a director on 2022-10-10

View Document

20/10/2220 October 2022 Change of share class name or designation

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-08-21 with updates

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-07-28

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-07-28

View Document

27/01/2227 January 2022 Termination of appointment of Deepak Jayaprakash as a director on 2021-12-17

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 Termination of appointment of Steve Cordiner as a director on 2021-11-10

View Document

30/11/2130 November 2021 Appointment of Mr Rupesh Patel as a director on 2021-11-10

View Document

29/06/2129 June 2021 Registration of charge 091852580001, created on 2021-06-25

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEV KUNDIN / 01/10/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHIJS PETER EEFTING / 01/10/2020

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER CHRISTOPHER MILES STAPYLTON-SMITH / 01/10/2020

View Document

10/09/2010 September 2020 ARTICLES OF ASSOCIATION

View Document

08/09/208 September 2020 19/08/2020

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

20/08/2020 August 2020 20/08/20 STATEMENT OF CAPITAL GBP 40.6927

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED DAINA SPEDDING

View Document

20/08/2020 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/08/2020

View Document

14/08/2014 August 2020 SECOND FILED SH01 - 16/08/18 STATEMENT OF CAPITAL GBP 27.8836

View Document

13/08/2013 August 2020 SECOND FILED SH01 - 12/08/19 STATEMENT OF CAPITAL GBP 34.2935

View Document

10/08/2010 August 2020 07/08/20 STATEMENT OF CAPITAL GBP 38.6003

View Document

10/07/2010 July 2020 11/06/20 STATEMENT OF CAPITAL GBP 38.5803

View Document

10/07/2010 July 2020 10/06/20 STATEMENT OF CAPITAL GBP 35.8873

View Document

09/07/209 July 2020 10/06/20 STATEMENT OF CAPITAL GBP 34.3325

View Document

09/07/209 July 2020 11/06/20 STATEMENT OF CAPITAL GBP 36.9335

View Document

06/07/206 July 2020 DIRECTOR APPOINTED CHARLES RICHARD CANNELL

View Document

18/06/2018 June 2020 ADOPT ARTICLES 17/04/2020

View Document

18/06/2018 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHIJS PETER EEFTING / 01/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

06/08/196 August 2019 08/07/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER CHRISTOPHER MILES STAPYLTON-SMITH / 25/07/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHIJS PETER EEFTING / 25/07/2019

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR FILIP COEN

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR STEVE CORDINER

View Document

24/07/1924 July 2019 08/07/19 STATEMENT OF CAPITAL GBP 33.6385

View Document

02/07/192 July 2019 21/09/18 STATEMENT OF CAPITAL GBP 30.5357

View Document

01/07/191 July 2019 21/09/18 STATEMENT OF CAPITAL GBP 30.5357

View Document

01/07/191 July 2019 21/09/18 STATEMENT OF CAPITAL GBP 30.5357

View Document

01/07/191 July 2019 28/09/18 STATEMENT OF CAPITAL GBP 30.5572

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEV KUNDIN / 24/02/2016

View Document

26/09/1826 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 27.9085

View Document

26/09/1826 September 2018 13/07/18 STATEMENT OF CAPITAL GBP 25.0164

View Document

26/09/1826 September 2018 27/07/18 STATEMENT OF CAPITAL GBP 26.1372

View Document

26/09/1826 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 27.9059

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

26/09/1826 September 2018 16/08/18 STATEMENT OF CAPITAL GBP 27.263

View Document

26/09/1826 September 2018 13/07/18 STATEMENT OF CAPITAL GBP 25.0164

View Document

24/07/1824 July 2018 ADOPT ARTICLES 06/07/2018

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 84 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 36 LIMBURG ROAD GROUND FLOOR LONDON SW11 1HB

View Document

07/03/187 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 CESSATION OF MATHIJS PETER EEFTING AS A PSC

View Document

04/09/174 September 2017 CESSATION OF LEV KUNDIN AS A PSC

View Document

04/09/174 September 2017 CESSATION OF OLIVIER CHRISTOPHER MILES STAPYLTON-SMITH AS A PSC

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF PSC STATEMENT ON 08/02/2017

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 28/03/17 STATEMENT OF CAPITAL GBP 22.8297

View Document

09/03/179 March 2017 08/02/17 STATEMENT OF CAPITAL GBP 20.3098

View Document

15/02/1715 February 2017 02/02/17 STATEMENT OF CAPITAL GBP 19.1882

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 DIRECTOR APPOINTED MR MARK ALAN PEARSON

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 05/04/16 STATEMENT OF CAPITAL GBP 18.2635

View Document

23/08/1623 August 2016 05/04/16 STATEMENT OF CAPITAL GBP 18.2635

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 17.0270

View Document

22/02/1622 February 2016 27/01/16 STATEMENT OF CAPITAL GBP 15.7905

View Document

16/02/1616 February 2016 SUB-DIVISION 27/01/16

View Document

16/02/1616 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHIJS PETER EEFTING / 01/03/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER CHRISTOPHER MILES STAPYLTON-SMITH / 22/08/2014

View Document

15/09/1515 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM GROUND FLOOR 36 LIMBURG ROAD LONDON SW11 1HB ENGLAND

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 36 GROUND FLOOR 36 LIMBURG ROAD LONDON SW11 1HB ENGLAND

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 41 PAULTONS SQUARE LONDON SW3 5DT UNITED KINGDOM

View Document

09/04/159 April 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHIJS PETER EEFTING / 11/01/2015

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEV KUNDIN / 29/01/2015

View Document

21/08/1421 August 2014 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