Advanced company searchLink opens in new window

CUSTOMADE GROUP LIMITED

Company number 07683132

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)
13 Apr 2017 CH03 Secretary's details changed for Ms Dawn Allison Rogers on 13 April 2017
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 February 2017
  • GBP 714.20
06 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2017 MR01 Registration of charge 076831320004, created on 15 February 2017
20 Feb 2017 AP03 Appointment of Ms Dawn Allison Rogers as a secretary on 15 February 2017
20 Feb 2017 TM02 Termination of appointment of John Lightowlers as a secretary on 15 February 2017
20 Feb 2017 TM01 Termination of appointment of Gareth David Thomas as a director on 15 February 2017
20 Feb 2017 TM01 Termination of appointment of Nicholas James Gibbons as a director on 15 February 2017
20 Feb 2017 AP01 Appointment of Mr Lance Dominic Gillett as a director on 15 February 2017
20 Feb 2017 TM01 Termination of appointment of John William Adams as a director on 15 February 2017
17 Feb 2017 SH06 Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 553
17 Feb 2017 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £693000 29/02/2016
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2017 MR01 Registration of charge 076831320003, created on 15 February 2017
15 Feb 2017 MR01 Registration of charge 076831320002, created on 15 February 2017
09 Dec 2016 SH06 Cancellation of shares. Statement of capital on 11 August 2016
  • GBP 526.00
07 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
30 Sep 2016 SH03 Purchase of own shares.
22 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 664.2
08 Jun 2016 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 12/06/2017
27 Apr 2016 SH06 Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 528
29 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 664.00
29 Mar 2016 SH02 Sub-division of shares on 29 February 2016
29 Mar 2016 SH10 Particulars of variation of rights attached to shares
29 Mar 2016 SH08 Change of share class name or designation
29 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name