CUSTOMERKNECT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025

View Document

23/06/2523 June 2025

View Document

23/06/2523 June 2025

View Document

02/05/252 May 2025 Satisfaction of charge 022893040006 in full

View Document

02/05/252 May 2025 Satisfaction of charge 022893040007 in full

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

03/02/253 February 2025 Registration of charge 022893040008, created on 2025-01-29

View Document

11/11/2411 November 2024 Appointment of Mr Michael O'donohue as a director on 2024-11-07

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

24/07/2424 July 2024

View Document

24/07/2424 July 2024

View Document

24/07/2424 July 2024

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

19/12/2319 December 2023 Termination of appointment of Timothy James Smith as a director on 2023-12-18

View Document

19/12/2319 December 2023 Appointment of Mr Neil Anthony Hoban as a director on 2023-12-18

View Document

20/11/2320 November 2023 Termination of appointment of Paula Kerrigan as a director on 2023-11-20

View Document

14/11/2314 November 2023 Audit exemption subsidiary accounts made up to 2023-01-31

View Document

28/07/2328 July 2023 Change of details for Saga Group Limited as a person with significant control on 2023-07-24

View Document

26/07/2326 July 2023 Director's details changed for Mr Timothy James Smith on 2023-07-24

View Document

26/07/2326 July 2023 Director's details changed for Mrs Paula Kerrigan on 2023-07-24

View Document

26/07/2326 July 2023 Secretary's details changed for Mrs Donna Louise Kempster on 2023-07-24

View Document

26/07/2326 July 2023 Director's details changed for Mr Mark Watkins on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to 3 Pancras Square London N1C 4AG on 2023-07-24

View Document

03/07/233 July 2023 Termination of appointment of Philip King as a director on 2023-06-23

View Document

03/07/233 July 2023 Appointment of Mr Mark Watkins as a director on 2023-06-23

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/01/2331 January 2023 Certificate of change of name

View Document

01/12/221 December 2022 Termination of appointment of Owen Balmont as a secretary on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mrs Donna Louise Kempster as a secretary on 2022-12-01

View Document

25/11/2225 November 2022 Appointment of Mr Philip King as a director on 2022-11-24

View Document

02/11/222 November 2022 Satisfaction of charge 022893040007 in part

View Document

02/11/222 November 2022 Satisfaction of charge 022893040006 in part

View Document

26/10/2226 October 2022 Audit exemption subsidiary accounts made up to 2022-01-31

View Document

03/10/223 October 2022 Termination of appointment of Mark Watkins as a director on 2022-09-29

View Document

06/05/226 May 2022 Appointment of Mrs Paula Kerrigan as a director on 2022-04-26

View Document

06/05/226 May 2022 Termination of appointment of James Quin as a director on 2022-04-26

View Document

06/05/226 May 2022 Appointment of Mr Timothy Smith as a director on 2022-04-26

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

25/10/2125 October 2021 Full accounts made up to 2021-01-31

View Document

12/10/2112 October 2021 Termination of appointment of Christopher Pygall as a director on 2021-09-30

View Document

06/07/216 July 2021 Registration of charge 022893040007, created on 2021-06-29

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

12/10/1912 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PYGALL / 17/05/2019

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JAMES QUIN

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR MARK WATKINS

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

21/05/1821 May 2018 ARTICLES OF ASSOCIATION

View Document

21/05/1821 May 2018 ALTER ARTICLES 26/04/2018

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022893040006

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

20/05/1720 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022893040005

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER PYGALL

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN PURVIS

View Document

23/10/1523 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

08/07/158 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR JONATHAN STANLEY HILL

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

11/08/1411 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 022893040005

View Document

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022893040005

View Document

27/05/1427 May 2014 ALTER ARTICLES 09/05/2014

View Document

14/05/1414 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/04/149 April 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL HOWARD / 27/01/2014

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

05/08/135 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW STRINGER

View Document

01/08/131 August 2013 SECRETARY APPOINTED VICTORIA HAYNES

View Document

19/06/1319 June 2013 RE-AGREEMENT/DEED/SECTION 175 31/05/2013

View Document

31/08/1231 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL STRINGER / 17/08/2012

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

22/08/1222 August 2012 SECRETARY APPOINTED ANDREW PAUL STRINGER

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

24/07/1224 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

14/07/1114 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

15/07/1015 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/10/2009

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM THE SAGA BUILDING, ENBOOK PARK FOLKESTONE KENT CT20 3SE

View Document

22/10/0822 October 2008 SECTION 175 QUOTED 30/09/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 AUDITOR'S RESIGNATION

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/12/077 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 AUDITOR'S RESIGNATION

View Document

16/11/0716 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0716 November 2007 ARTICLES OF ASSOCIATION

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: THE SAGA BUILDING ENBROOK PARK FOLKESTONE KENT CT20 3SE

View Document

19/07/0719 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/10/0612 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/11/0411 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/08/027 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00 FROM: THE SAGA BUILDING ENBROOK PARK SANDGATE HIGH STREET, SANDGATE FOLKESTONE KENT CT20 3SE

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: THE SAGA BUILDING MIDDELBURG SQUARE, FOLKESTONE, KENT. CT20 1AZ

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/992 August 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

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 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

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 REGISTERED OFFICE CHANGED ON 12/07/94

View Document

21/03/9421 March 1994 ALTER MEM AND ARTS 30/01/94

View Document

23/02/9423 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9419 February 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 06/07/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 NEW SECRETARY APPOINTED

View Document

27/07/9027 July 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

27/07/9027 July 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/908 June 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/908 June 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/05/90

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 REGISTERED OFFICE CHANGED ON 30/11/89 FROM: 6 BRACKEN HILL SOUTH WEST INDUSTRIAL ESTATE PETERLEE COUNTY DURHAM SR8 2LS

View Document

30/11/8930 November 1989 NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/01

View Document

08/11/898 November 1989 ALTER MEM AND ARTS 01/09/89

View Document

16/10/8916 October 1989 COMPANY NAME CHANGED PROSPECT MAILING (N.E.) LIMITED CERTIFICATE ISSUED ON 17/10/89

View Document

20/09/8920 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

30/08/8930 August 1989 NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 WD 09/11/88 AD 04/11/88--------- £ SI 37998@1=37998 £ IC 2/38000

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/8824 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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