Advanced company searchLink opens in new window

CUSTODIEX LTD

Company number 11634033

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)
10 Dec 2024 CS01 Confirmation statement made on 29 October 2024 with updates
12 Sep 2024 AA Total exemption full accounts made up to 31 October 2023
17 May 2024 AP01 Appointment of Martinus Heukshorst as a director on 29 April 2024
17 May 2024 TM01 Termination of appointment of Kamalkumar Maganbhai Patel as a director on 11 April 2024
17 May 2024 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 2.252332
12 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with updates
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
01 Dec 2022 SH03 Purchase of own shares.
30 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital reduced 29/10/2022
30 Nov 2022 SH06 Cancellation of shares. Statement of capital on 28 October 2022
  • GBP 1.653529
15 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
15 Nov 2022 PSC02 Notification of Wcs Nominees Limited as a person with significant control on 5 September 2022
15 Nov 2022 PSC07 Cessation of Martin Alan Gymer as a person with significant control on 5 September 2022
16 Sep 2022 AP01 Appointment of Mr Kamalkumar Maganbhai Patel as a director on 5 September 2022
13 Sep 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Windmill Green 24 Mount Street Manchester M2 3NX on 13 September 2022
17 Aug 2022 TM01 Termination of appointment of Martin Alan Gymer as a director on 8 August 2022
17 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
30 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with updates
04 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 2.434779
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 1.89879
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 1.476542
30 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
30 Nov 2020 AA Micro company accounts made up to 31 October 2020
03 Jun 2020 AA Micro company accounts made up to 31 October 2019
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 1.422184