KUSTOM FLOORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Change of details for Mr James Andrew Worgan as a person with significant control on 2025-09-23 |
23/09/2523 September 2025 New | Confirmation statement made on 2025-09-20 with updates |
23/09/2523 September 2025 New | Director's details changed for Mr James Andrew Worgan on 2025-09-23 |
23/09/2523 September 2025 New | Change of details for Mrs Krystle Herbert-Worgan as a person with significant control on 2025-09-23 |
05/08/255 August 2025 | Termination of appointment of Mohammed Zafar as a director on 2025-08-05 |
22/07/2522 July 2025 | Cancellation of shares. Statement of capital on 2025-05-09 |
22/07/2522 July 2025 | Purchase of own shares. |
16/06/2516 June 2025 | Notification of Krystle Herbert-Worgan as a person with significant control on 2025-05-09 |
16/06/2516 June 2025 | Cessation of Mohammed Zafar as a person with significant control on 2025-05-09 |
16/06/2516 June 2025 | Change of details for Mr James Andrew Worgan as a person with significant control on 2025-05-09 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-20 with updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Change of share class name or designation |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 2022-10-12 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-20 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-20 with updates |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068963510004 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
12/10/1712 October 2017 | DIRECTOR APPOINTED JAMES ANDREW WORGAN |
08/08/178 August 2017 | CESSATION OF KRYSTLE HERBERT-WORGAN AS A PSC |
08/08/178 August 2017 | PSC'S CHANGE OF PARTICULARS / MR MOHAMMED ZAFAR / 20/07/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
01/10/161 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/11/156 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/11/1427 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/10/1311 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
15/05/1315 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
28/02/1328 February 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/12/125 December 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES WORGAN |
26/09/1226 September 2012 | DIRECTOR APPOINTED JAMES WORGAN |
14/09/1214 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
20/07/1220 July 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1217 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ZAFAR / 06/05/2011 |
17/01/1217 January 2012 | Annual return made up to 6 May 2011 with full list of shareholders |
17/10/1117 October 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
12/10/1112 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/09/1120 September 2011 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 540 FISHPONDS ROAD, FISHPONDS BRISTOL BS16 3DW |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/08/1010 August 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
10/08/1010 August 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED ZAFAR / 14/12/2009 |
19/11/0919 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/10/0922 October 2009 | APPOINTMENT TERMINATED, SECRETARY QUMAR ZAMAN |
06/05/096 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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