Advanced company searchLink opens in new window

CUSTOMSPRO LTD

Company number 12148571

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)
31 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2024 DS01 Application to strike the company off the register
06 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
03 May 2024 RP04AP01 Second filing for the appointment of Ms Geraldine Perichon as a director
18 Apr 2024 PSC02 Notification of Getlink Se as a person with significant control on 11 April 2024
18 Apr 2024 PSC07 Cessation of Sommer Holdings Ltd as a person with significant control on 11 April 2024
18 Apr 2024 TM01 Termination of appointment of Charles Ernest Rochelle Sommer as a director on 11 April 2024
18 Apr 2024 TM01 Termination of appointment of Thomas Frederick Charles Sommer as a director on 11 April 2024
18 Apr 2024 TM01 Termination of appointment of Paul Wells as a director on 11 April 2024
18 Apr 2024 AP01 Appointment of Mr Arnaud Vitou as a director on 11 April 2024
18 Apr 2024 AP01 Appointment of Mr Philippe Juin as a director on 11 April 2024
18 Apr 2024 AP01 Appointment of Mr Geraldine Perichon as a director on 11 April 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 03/05/2024.
15 Jan 2024 AA Full accounts made up to 30 June 2023
06 Jan 2024 MA Memorandum and Articles of Association
06 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2023 AD01 Registered office address changed from Farthings Staples Hill, Kirdford Billingshurst RH14 0JL England to 8 Stanford Intersection Hythe CT21 4BL on 22 November 2023
16 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
13 Dec 2022 AA Full accounts made up to 30 June 2022
15 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
07 Mar 2022 AA Accounts for a small company made up to 30 June 2021
18 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
04 May 2021 AA01 Current accounting period shortened from 31 August 2021 to 30 June 2021
28 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 1,000
26 Mar 2021 PSC02 Notification of Sommer Holdings Ltd as a person with significant control on 3 March 2021