CUSTOM MADE (KENT) LTD

Company Documents

DateDescription
11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024 Registered office address changed from 3 Turnden Gardens Cliftonville Margate CT9 3HB England to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 2024-12-11

View Document

11/12/2411 December 2024 Appointment of a voluntary liquidator

View Document

11/12/2411 December 2024 Statement of affairs

View Document

13/07/2413 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

01/03/221 March 2022 Registered office address changed from Unit 5 Dargate Lamberhurst Farm Faversham Kent ME13 9EP England to 3 Turnden Gardens Cliftonville Margate CT9 3HB on 2022-03-01

View Document

24/07/1924 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

13/09/1813 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 12 LITTLE PADDOCKS MOLEHILL ROAD CHESTFIELD WHITSTABLE, KENT CT5 3PR

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

07/09/167 September 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

03/02/163 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

04/02/154 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/02/154 February 2015 SAIL ADDRESS CREATED

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUDSON / 15/10/2014

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MARTIN HUDSON

View Document

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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