CUSTOMS CONNECT GROUP LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/02/2521 February 2025 Confirmation statement made on 2024-12-14 with updates

View Document

17/02/2517 February 2025 Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to 195 Hale Road Hale Altrincham WA15 8DJ

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Director's details changed for Mr Gavin Stuart Tucker on 2023-06-20

View Document

05/06/235 June 2023 Termination of appointment of Alexander Peter Wilson as a director on 2023-06-05

View Document

03/02/233 February 2023 Registered office address changed from Hq Clippers Quay Salford Manchester M50 3XP England to The Junction Merchants Quay Salford Manchester M50 3SG on 2023-02-03

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

20/09/2220 September 2022 Termination of appointment of Timothy Roland Levett as a director on 2022-08-02

View Document

20/09/2220 September 2022 Appointment of Mr Alexander Peter Wilson as a director on 2022-08-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Group of companies' accounts made up to 2021-06-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

22/12/2122 December 2021 Change of details for Mr Neil Bryn Sheppard as a person with significant control on 2021-03-30

View Document

05/08/215 August 2021 Accounts for a small company made up to 2020-06-30

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-03-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/03/2031 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

10/03/2010 March 2020 CONSOLIDATION 26/02/20

View Document

09/03/209 March 2020 CONSOLIDATION 26/02/2020

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL BRYN SHEPPARD / 27/11/2019

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT JENKINS

View Document

06/09/196 September 2019 DOCUMENTS/LOAN NOTE 21/08/2019

View Document

09/08/199 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/198 August 2019 SUB-DIVISION 25/07/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR ROBERT KENDALL JENKINS

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR TIMOTHY ROLAND LEVETT

View Document

20/12/1820 December 2018 CESSATION OF JAMES ANTHONY O'NEILL AS A PSC

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL BRYN SHEPPARD / 04/10/2018

View Document

19/12/1819 December 2018 26/11/18 STATEMENT OF CAPITAL GBP 1633593.2

View Document

10/12/1810 December 2018 27/09/18 STATEMENT OF CAPITAL GBP 1609668

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES O'NEILL

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099178250002

View Document

05/04/185 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BRYN SHEPPARD / 09/02/2018

View Document

18/12/1718 December 2017 SAIL ADDRESS CREATED

View Document

18/12/1718 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

24/08/1724 August 2017 CURRSHO FROM 31/12/2016 TO 30/06/2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 14/09/16 STATEMENT OF CAPITAL GBP 1599084

View Document

25/10/1625 October 2016 COMPANY NAME CHANGED SHOO 619 LIMITED CERTIFICATE ISSUED ON 25/10/16

View Document

28/09/1628 September 2016 ADOPT ARTICLES 14/09/2016

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR JOHN CORBITT BARNSLEY

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

07/09/167 September 2016 ADOPT ARTICLES 01/08/2016

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

25/08/1625 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 1588500

View Document

25/08/1625 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 1588500

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR JAMES O'NEILL

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR NEIL SHEPPARD

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM LEACH

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARNETT

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099178250001

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/12/1515 December 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