CUSTOMER ATTUNED LTD
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Registered office address changed from Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB to Suite a-C Kings House 68 Victoria Road Burgess Hill West Sussex RH15 9LH on 2025-05-28 |
26/05/2526 May 2025 | Total exemption full accounts made up to 2024-12-31 |
15/04/2515 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
03/02/253 February 2025 | Termination of appointment of Elizabeth Anne Luk as a director on 2025-01-29 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/10/241 October 2024 | Termination of appointment of Mark John Hollyoake as a director on 2024-09-30 |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-12-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
16/04/2416 April 2024 | Confirmation statement made on 2023-07-11 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/09/231 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Registered office address changed from Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB United Kingdom to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 2023-06-22 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/07/216 July 2021 | Termination of appointment of Gary Raymond Lunt as a director on 2021-07-02 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/05/206 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/06/1825 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
07/06/177 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
20/01/1720 January 2017 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LUK |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM AUKER RHODES ALBION MILLS ALBION ROAD, GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ |
25/10/1625 October 2016 | 06/09/16 STATEMENT OF CAPITAL GBP 145 |
24/10/1624 October 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/10/165 October 2016 | DIRECTOR APPOINTED MR GARY RAYMOND LUNT |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
13/04/1613 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
21/03/1621 March 2016 | 29/02/16 STATEMENT OF CAPITAL GBP 130 |
21/03/1621 March 2016 | DIRECTOR APPOINTED MRS ELIZABETH ANNE LUK |
21/03/1621 March 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/03/1621 March 2016 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TRESHAM |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
06/05/156 May 2015 | DIRECTOR APPOINTED MR ALAN MCDONALD THOMPSON |
06/05/156 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
26/03/1526 March 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/03/1526 March 2015 | 20/02/15 STATEMENT OF CAPITAL GBP 125.00 |
25/03/1525 March 2015 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM ALBION MILLS ALBION ROAD GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ UNITED KINGDOM |
23/12/1423 December 2014 | CURREXT FROM 30/04/2015 TO 30/09/2015 |
03/04/143 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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