Advanced company searchLink opens in new window

CUSTOMSPIKE LIMITED

Company number 02112207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 AA Micro company accounts made up to 31 December 2023
12 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 31 December 2022
06 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 31 December 2021
24 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
22 Jun 2021 AA Micro company accounts made up to 31 December 2020
24 Mar 2021 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 24 March 2021
19 Nov 2020 AD01 Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 19 November 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
23 Jan 2020 AA Micro company accounts made up to 31 December 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
06 Mar 2019 AA Micro company accounts made up to 31 December 2018
15 Aug 2018 CH01 Director's details changed for Mrs. Brigit Scott on 15 August 2018
26 Jul 2018 PSC08 Notification of a person with significant control statement
25 Jul 2018 PSC07 Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018
25 Jul 2018 PSC07 Cessation of Lj Capital Limited as a person with significant control on 18 July 2018
19 Jun 2018 AA Micro company accounts made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
20 Jul 2017 PSC05 Change of details for Lj Capital Limited as a person with significant control on 7 July 2017
14 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
06 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
16 Dec 2016 AP01 Appointment of Mrs Janette Patricia Graham as a director on 28 October 2016
16 Dec 2016 TM01 Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016
09 Aug 2016 CH04 Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016