CUSTOM MICRO PRODUCTS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/03/251 March 2025 Satisfaction of charge 1 in full

View Document

01/03/251 March 2025 Satisfaction of charge 4 in full

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

10/02/2510 February 2025 Statement of capital on 2025-02-10

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025 Resolutions

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/02/223 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 58 GROSVENOR STREET LONDON W1K 3JB

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GORDON BEECRAFT / 01/08/2015

View Document

05/01/165 January 2016 SECRETARY'S CHANGE OF PARTICULARS / BRIAN GORDON BEECRAFT / 01/08/2015

View Document

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK BLETHYN

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 57 GROSVENOR STREET LONDON W1K 3JA

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 58 GROSVENOR STREET LONDON W1K 3JB ENGLAND

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHEL RAPOPORT

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHEL RAPOPORT

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES DEW / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL RAPOPORT / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN EDWARD BLETHYN / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER REID

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: CURZON COURT 58 COMMERCIAL ROAD LOWER PARKSTONE POOLE,DORSET BH14 0JT

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

02/04/012 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0129 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

01/05/961 May 1996 ADOPT MEM AND ARTS 17/04/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

28/04/9428 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

22/06/9222 June 1992 SECRETARY RESIGNED

View Document

22/06/9222 June 1992 NEW SECRETARY APPOINTED

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

17/02/9117 February 1991 NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

03/04/893 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

14/04/8814 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: 321 WIMBORNE ROAD WINTON BOURNEMOUTH BH9 2AD

View Document

11/02/8711 February 1987 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 DIRECTOR RESIGNED

View Document

05/01/875 January 1987 NEW DIRECTOR APPOINTED

View Document

19/12/8619 December 1986 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/01

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