CUSTOM CONTENT TECHNOLOGY LTD
Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Registration of charge 133266710001, created on 2025-06-09 |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 09/10/249 October 2024 | Termination of appointment of Philip John Osmond as a director on 2024-10-01 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
| 25/03/2425 March 2024 | Current accounting period shortened from 2024-04-30 to 2024-03-31 |
| 15/11/2315 November 2023 | Total exemption full accounts made up to 2023-04-30 |
| 05/07/235 July 2023 | Termination of appointment of Steeve Axel Roucaute as a director on 2023-05-19 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 21/04/2321 April 2023 | Confirmation statement made on 2023-04-08 with updates |
| 19/04/2319 April 2023 | Registered office address changed from 9 Parkway Close Sheffield S9 4WJ England to Unit 15 Thames Gateway Park Chequers Lane Dagenham RM9 6FB on 2023-04-19 |
| 19/04/2319 April 2023 | Registered office address changed from Unit 15 Thames Gateway Park Chequers Lane Dagenham RM9 6FB England to 9 Parkway Close Parkway Close Sheffield S9 4WJ on 2023-04-19 |
| 05/04/235 April 2023 | Director's details changed for Mr Andrew Skarpellis on 2023-03-28 |
| 04/04/234 April 2023 | Total exemption full accounts made up to 2022-04-30 |
| 29/03/2329 March 2023 | Director's details changed for Mr Andrew Skarpellis on 2023-03-15 |
| 15/02/2315 February 2023 | Appointment of Mr Matthew Jonathan Bailey as a director on 2023-01-27 |
| 15/02/2315 February 2023 | Registered office address changed from 124 Finchley Road London NW3 5JS United Kingdom to 9 Parkway Close Sheffield S9 4WJ on 2023-02-15 |
| 15/02/2315 February 2023 | Appointment of Mr Andrew Skarpellis as a director on 2023-01-27 |
| 15/02/2315 February 2023 | Appointment of Mr Gary Ian Peeling as a director on 2023-01-27 |
| 15/02/2315 February 2023 | Appointment of Mr Steeve Axel Roucaute as a director on 2023-01-27 |
| 15/02/2315 February 2023 | Appointment of Philip John Osmond as a director on 2023-01-27 |
| 15/02/2315 February 2023 | Notification of Custom Content Holdings Limited as a person with significant control on 2023-01-27 |
| 15/02/2315 February 2023 | Cessation of Pedro Moneo Lain as a person with significant control on 2023-01-27 |
| 15/02/2315 February 2023 | Termination of appointment of Pedro Moneo Lain as a director on 2023-01-27 |
| 15/02/2315 February 2023 | Termination of appointment of Robert Thomas Kerner as a director on 2023-01-27 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-04-08 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 15/04/2115 April 2021 | DIRECTOR APPOINTED MR ROBERT THOMAS KERNER |
| 09/04/219 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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