Advanced company searchLink opens in new window

CUSTOMMATIC LIMITED

Company number 05947353

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)
06 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
15 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
02 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
01 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
14 May 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
27 Jun 2014 AD01 Registered office address changed from , Innovis House, 108 High Street, Crawley, West Sussex, RH10 1AS on 27 June 2014
20 May 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
30 May 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Jun 2011 TM02 Termination of appointment of Asb Secretarial Services Limited as a secretary
21 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2018.
21 Feb 2011 TM01 Termination of appointment of Michael Weatherley as a director
03 Nov 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2018
03 Nov 2010 CH04 Secretary's details changed for Asb Secretarial Services Limited on 1 November 2009
03 Nov 2010 CH01 Director's details changed for Nigel Davies on 1 November 2009
06 Aug 2010 AA Total exemption full accounts made up to 30 September 2009
30 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
25 Aug 2009 AA Total exemption full accounts made up to 30 September 2008