About

Registered Number: 06317692
Date of Incorporation: 19/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA

 

Founded in 2007, Custard Communications Ltd are based in Surrey, it's status at Companies House is "Active". The business has 2 directors listed as Staff, Karen Lesley, Giles, Spencer Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Spencer Richard 19 July 2007 31 August 2010 1
Secretary Name Appointed Resigned Total Appointments
STAFF, Karen Lesley 19 July 2007 31 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 24 July 2020
CS01 - N/A 01 August 2019
CH01 - Change of particulars for director 29 July 2019
PSC04 - N/A 29 July 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 07 August 2014
CH01 - Change of particulars for director 07 August 2014
AA - Annual Accounts 22 April 2014
AD01 - Change of registered office address 22 November 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 02 September 2011
RESOLUTIONS - N/A 13 September 2010
CERTNM - Change of name certificate 09 September 2010
RESOLUTIONS - N/A 07 September 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 02 September 2010
TM02 - Termination of appointment of secretary 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.