Advanced company searchLink opens in new window

CUSTODIAN 360 LIMITED

Company number 10648651

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)
02 Oct 2024 AA Micro company accounts made up to 31 March 2024
06 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with updates
25 Apr 2024 PSC01 Notification of Nicola Jane Webb as a person with significant control on 1 April 2023
25 Apr 2024 AP01 Appointment of Ms Nicola Jane Webb as a director on 31 March 2024
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
21 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
19 May 2022 AD01 Registered office address changed from Unit 3 the Pavilions Ruscombe Business Park Twyford Berkshire RG10 9NN United Kingdom to Ashridge Manor Office 5 Forest Road Wokingham Berks RG40 5RB on 19 May 2022
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
20 Oct 2021 PSC04 Change of details for Mr. Andrew David James as a person with significant control on 18 September 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
20 Oct 2021 PSC07 Cessation of Helen Liza Hall as a person with significant control on 18 September 2021
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 100
03 Jan 2019 SH08 Change of share class name or designation
03 Jan 2019 SH10 Particulars of variation of rights attached to shares
03 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Sep 2018 PSC01 Notification of Andrew David James as a person with significant control on 1 August 2018
21 Sep 2018 PSC04 Change of details for Miss Helen Liza Hall as a person with significant control on 1 August 2018