CUSTOM FOLKESTONE C.I.C.

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Termination of appointment of Charmaine Andrea Marsha Jacobs as a director on 2025-01-02

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

05/01/255 January 2025 Termination of appointment of Haseeb Siddiqui as a director on 2024-12-31

View Document

01/01/251 January 2025 Termination of appointment of Lee Irvine Desai as a director on 2024-12-31

View Document

01/01/251 January 2025 Termination of appointment of Isabella Jennifer Moulou as a director on 2024-12-31

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Compulsory strike-off action has been discontinued

View Document

26/09/2426 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

16/04/2416 April 2024 Appointment of Mr Lee Irvine Desai as a director on 2024-04-15

View Document

21/02/2421 February 2024 Termination of appointment of Alistair Stuart Mcleod as a director on 2024-02-19

View Document

21/02/2421 February 2024 Appointment of Mr Haseeb Siddiqui as a director on 2024-02-16

View Document

04/01/244 January 2024 Appointment of Mr Alistair Stuart Mcleod as a director on 2024-01-04

View Document

02/01/242 January 2024 Notification of a person with significant control statement

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-19

View Document

12/12/2312 December 2023 Termination of appointment of Katie Elizabeth Clements as a director on 2023-12-11

View Document

01/12/231 December 2023 Appointment of Miss Isabella Jennifer Moulou as a director on 2023-12-01

View Document

11/08/2311 August 2023 Cessation of Charmaine Andrea Marsha Jacobs as a person with significant control on 2023-07-01

View Document

11/08/2311 August 2023 Cessation of Katie Elizabeth Clements as a person with significant control on 2023-07-01

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Zoe Tallon as a director on 2023-03-31

View Document

01/04/231 April 2023 Termination of appointment of Cherry Louise Truluck Halpin as a director on 2023-03-31

View Document

23/02/2323 February 2023 Notification of Katie Elizabeth Clements as a person with significant control on 2023-02-08

View Document

23/02/2323 February 2023 Cessation of Cherry Louise Truluck Halpin as a person with significant control on 2023-02-08

View Document

23/02/2323 February 2023 Notification of Charmaine Andrea Marsha Jacobs as a person with significant control on 2023-02-08

View Document

19/12/2219 December 2022 Annual accounts for year ending 19 Dec 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-19

View Document

12/01/2212 January 2022 Appointment of Miss Charmaine Andrea Marsha Jacobs as a director on 2022-01-12

View Document

08/01/228 January 2022 Appointment of Miss Katie Elizabeth Clements as a director on 2022-01-07

View Document

19/12/2119 December 2021 Annual accounts for year ending 19 Dec 2021

View Accounts

24/11/2124 November 2021 Registered office address changed from The Old Chapel Tuckingmill Tisbury Salisbury SP3 6JB England to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 2021-11-24

View Document

24/11/2124 November 2021 Termination of appointment of Meredith Leigh Wiggins as a director on 2021-11-24

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2020-12-19

View Document

07/10/217 October 2021 Termination of appointment of Kate Hickey as a director on 2021-10-07

View Document

06/10/216 October 2021 Termination of appointment of Madeleine Eve Hodge as a director on 2021-10-04

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 19/12/19

View Document

13/03/2013 March 2020 PREVEXT FROM 30/06/2019 TO 19/12/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 23 EAST CLIFF FOLKESTONE KENT CT19 6BU

View Document

01/02/191 February 2019 DIRECTOR APPOINTED DR. MEREDITH LEIGH WIGGINS

View Document

20/06/1820 June 2018 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