KUSTOMBUILT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

15/01/2515 January 2025 Certificate of change of name

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-12-14

View Document

15/12/2315 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Change of details for Mr Mark Tromans as a person with significant control on 2022-03-17

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

14/07/2314 July 2023 Notification of Tracy Tromans as a person with significant control on 2022-03-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/02/221 February 2022 Registered office address changed from 101 Dixons Green Road Dudley West Midlands DY2 7DJ to 6 Corunna Court Corunna Road Warwick CV34 5HQ on 2022-02-01

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MRS TRACEY TROMANS / 23/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK TROMANS / 21/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TROMANS / 21/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARK TROMANS / 16/11/2018

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARK TROMANS / 16/11/2018

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY TROMANS

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TROMANS / 07/11/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARK TROMANS / 07/11/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/08/151 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/08/145 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BUTLER

View Document

28/07/1428 July 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

01/07/131 July 2013 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