Advanced company searchLink opens in new window

CUSTOM LINKS CARE LTD

Company number 12007040

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)
17 Jun 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
31 May 2024 AA Micro company accounts made up to 31 May 2023
03 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 May 2022
30 Sep 2022 AD01 Registered office address changed from 14 Cranley Road Westcliff-on-Sea SS0 8AL England to 642 London Road Westcliff-on-Sea SS0 9HW on 30 September 2022
08 Jul 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
25 Oct 2021 TM01 Termination of appointment of Tabitha Batema Grant as a director on 25 October 2021
25 Oct 2021 AD01 Registered office address changed from Claremore Business Centre 642 London Road Westcliff-on-Sea Essex SS0 9HW England to 14 Cranley Road Westcliff-on-Sea SS0 8AL on 25 October 2021
25 Oct 2021 PSC07 Cessation of Tabitha Batema Grant as a person with significant control on 25 October 2021
29 Sep 2021 TM01 Termination of appointment of Florence Elliot as a director on 29 September 2021
29 Sep 2021 PSC07 Cessation of Florence Elliot as a person with significant control on 29 September 2021
29 Sep 2021 AA Micro company accounts made up to 31 May 2020
08 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
25 Nov 2020 PSC01 Notification of Florence Elliot as a person with significant control on 1 November 2020
25 Nov 2020 AP01 Appointment of Ms Florence Elliot as a director on 1 November 2020
22 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
22 Jun 2020 AD01 Registered office address changed from 14 Cranley Road Westcliff-on-Sea Essex SS0 8AL England to Claremore Business Centre 642 London Road Westcliff-on-Sea Essex SS0 9HW on 22 June 2020
16 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-14
15 Mar 2020 AP01 Appointment of Mrs Tabitha Batema Grant as a director on 15 March 2020
15 Mar 2020 PSC01 Notification of Tabitha Batema Grant as a person with significant control on 15 March 2020
20 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-20
  • GBP 100