CUSTOM THREADS 2015 LIMITED

Company Documents

DateDescription
02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM
GARDINER HOUSE 6B HEMNALL STREET
EPPING
ESSEX
CM16 4LW
ENGLAND

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY DONALD HAYES

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR ROBERT RICHARD BAILEY

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL HUDSON

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL FLITTERMAN

View Document

02/03/162 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 SECRETARY APPOINTED MR DONALD HAYES

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094314840001

View Document

04/06/154 June 2015 CURREXT FROM 28/02/2016 TO 30/06/2016

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR DANIEL JOHN FLITTERMAN

View Document

10/02/1510 February 2015 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