Advanced company searchLink opens in new window

CUSTOMCARD LIMITED

Company number 01604652

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
26 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
09 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
14 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
10 Aug 2021 CS01 Confirmation statement made on 27 June 2021 with updates
31 Mar 2021 AA01 Current accounting period extended from 31 December 2020 to 30 April 2021
04 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
23 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
07 Feb 2019 AA Micro company accounts made up to 31 December 2018
30 Jan 2019 TM01 Termination of appointment of Martin James Crowson as a director on 25 January 2019
29 Jan 2019 AD01 Registered office address changed from Edge Hill Farm Howle Hill Ross-on-Wye HR9 5SP England to Edge Hill Farm Howle Hill Ross-on-Wye HR9 5SP on 29 January 2019
29 Jan 2019 AD01 Registered office address changed from C/O Jc Accounts Limited the Loft Hill End Farm Langley Hertfordshire SG4 7PT to Edge Hill Farm Howle Hill Ross-on-Wye HR9 5SP on 29 January 2019
28 Jan 2019 PSC07 Cessation of Martin James Crowson as a person with significant control on 25 January 2019
28 Jan 2019 PSC02 Notification of Pem Limited as a person with significant control on 25 January 2019
28 Jan 2019 TM02 Termination of appointment of Joanne Belinda Pickett as a secretary on 25 January 2019
28 Jan 2019 AP01 Appointment of Mr Michael Paul Mitchell as a director on 25 January 2019
25 Jan 2019 MR04 Satisfaction of charge 1 in full
13 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 31 December 2017
12 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
12 Jul 2017 PSC01 Notification of Martin James Crowson as a person with significant control on 1 July 2016