Advanced company searchLink opens in new window

CUSTOMER EXCEL LIMITED

Company number 08128867

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)
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
05 Dec 2018 PSC01 Notification of Stephanie Edwards as a person with significant control on 5 December 2018
05 Dec 2018 PSC07 Cessation of Vanessa Ann Baugi as a person with significant control on 5 December 2018
05 Dec 2018 AP01 Appointment of Ms Stephanie Edwards as a director on 5 December 2018
18 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
11 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
31 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
30 Mar 2017 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Forum 3, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FH on 30 March 2017
29 Mar 2017 AP01 Appointment of Mrs Vanessa Ann Baugi as a director on 28 March 2017
29 Mar 2017 TM01 Termination of appointment of Sam Leonard-Williams as a director on 28 March 2017
18 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
28 Apr 2016 CH01 Director's details changed for Mr Sam Leonard-Williams on 28 April 2016
28 Apr 2016 AD01 Registered office address changed from 1 Caspian Point Caspian Way Cardiff CF10 4DQ to Kemp House 160 City Road London EC1V 2NX on 28 April 2016
28 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
27 Apr 2016 AD05 Change the registered office situation from Wales to England/Wales
20 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
29 Jun 2015 CERTNM Company name changed gaming ninja LTD\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
10 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
23 Jun 2014 AA Accounts for a dormant company made up to 31 July 2013
07 Jan 2014 CH01 Director's details changed for Mr Sam Leonard-Williams on 7 January 2014
09 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off