Advanced company searchLink opens in new window

CUSTOM CONTENT HOLDINGS LTD

Company number 14542552

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)
17 Jan 2024 MA Memorandum and Articles of Association
17 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 1,111.112
08 Jan 2024 AP01 Appointment of John Joseph Dollries as a director on 22 December 2023
18 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
15 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 January 2023
  • GBP 1,000.000
05 Jul 2023 TM01 Termination of appointment of Steeve Axel Roucaute as a director on 19 May 2023
19 Apr 2023 AD01 Registered office address changed from Unit 15 Thames Gateway Park Chequers Lane Dagenham RM9 6FB England to 9 Parkway Close Parkway Close Sheffield S9 4WJ on 19 April 2023
19 Apr 2023 AD01 Registered office address changed from 9 Parkway Close Sheffield S9 4WJ England to Unit 15 Thames Gateway Park Chequers Lane Dagenham RM9 6FB on 19 April 2023
19 Apr 2023 CH01 Director's details changed for Mr Andrew Skarpellis on 12 April 2023
21 Feb 2023 PSC01 Notification of Gary Ian Peeling as a person with significant control on 24 January 2023
21 Feb 2023 PSC01 Notification of Matthew Jonathan Bailey as a person with significant control on 24 January 2023
21 Feb 2023 PSC07 Cessation of Giles William John Bowes as a person with significant control on 24 January 2023
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 24 January 2023
  • GBP 1,000.000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/12/2023.
01 Feb 2023 SH02 Consolidation of shares on 16 January 2023
01 Feb 2023 SH08 Change of share class name or designation
01 Feb 2023 MA Memorandum and Articles of Association
01 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 24/01/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2023 AP01 Appointment of Mr Gary Ian Peeling as a director on 24 January 2023
25 Jan 2023 TM01 Termination of appointment of Giles William John Bowes as a director on 24 January 2023
25 Jan 2023 AP01 Appointment of Mr Steeve Axel Roucaute as a director on 24 January 2023
25 Jan 2023 AP01 Appointment of Philip John Osmond as a director on 24 January 2023
25 Jan 2023 AP01 Appointment of Mr Andrew Skarpellis as a director on 24 January 2023
25 Jan 2023 AP01 Appointment of Mr Matthew Jonathan Bailey as a director on 24 January 2023
15 Dec 2022 NEWINC Incorporation
Statement of capital on 2022-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted