Advanced company searchLink opens in new window

CUSTOMS CONNECT GROUP LIMITED

Company number 09917825

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)
17 Dec 2019 PSC04 Change of details for Mr Neil Bryn Sheppard as a person with significant control on 27 November 2019
01 Oct 2019 TM01 Termination of appointment of Robert Kendall Jenkins as a director on 30 September 2019
06 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Documents/loan note 21/08/2019
09 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Section 618 of the companies act 2006 the sub division 25/07/2019
  • RES12 ‐ Resolution of varying share rights or name
08 Aug 2019 SH02 Sub-division of shares on 25 July 2019
08 Aug 2019 SH08 Change of share class name or designation
03 Apr 2019 AA Group of companies' accounts made up to 30 June 2018
26 Feb 2019 AP01 Appointment of Mr Robert Kendall Jenkins as a director on 1 October 2018
07 Feb 2019 AP01 Appointment of Mr Timothy Roland Levett as a director on 1 January 2019
07 Feb 2019 TM01 Termination of appointment of Andrew William Leach as a director on 1 January 2019
20 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
20 Dec 2018 PSC04 Change of details for Mr Neil Bryn Sheppard as a person with significant control on 4 October 2018
20 Dec 2018 PSC07 Cessation of James Anthony O'neill as a person with significant control on 4 October 2018
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 1,633,593.2
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 1,609,668
09 Oct 2018 TM01 Termination of appointment of James Anthony O'neill as a director on 30 September 2018
11 Jun 2018 MR01 Registration of charge 099178250002, created on 21 May 2018
05 Apr 2018 AA Group of companies' accounts made up to 30 June 2017
09 Feb 2018 CH01 Director's details changed for Mr Neil Bryn Sheppard on 9 February 2018
18 Dec 2017 AD03 Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
18 Dec 2017 AD02 Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
15 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
10 Nov 2017 AA Accounts for a dormant company made up to 30 June 2016
24 Aug 2017 AA01 Current accounting period shortened from 31 December 2016 to 30 June 2016
22 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates