About

Registered Number: 09917825
Date of Incorporation: 15/12/2015 (8 years and 4 months ago)
Company Status: Active
Registered Address: Hq, Clippers Quay, Salford, Manchester, M50 3XP,

 

Customs Connect Group Ltd was founded on 15 December 2015 and has its registered office in Manchester, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are no directors listed for Customs Connect Group Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 March 2020
SH08 - Notice of name or other designation of class of shares 10 March 2020
RESOLUTIONS - N/A 09 March 2020
CS01 - N/A 17 December 2019
PSC04 - N/A 17 December 2019
TM01 - Termination of appointment of director 01 October 2019
RESOLUTIONS - N/A 06 September 2019
RESOLUTIONS - N/A 09 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 August 2019
SH08 - Notice of name or other designation of class of shares 08 August 2019
AA - Annual Accounts 03 April 2019
AP01 - Appointment of director 26 February 2019
AP01 - Appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
CS01 - N/A 20 December 2018
PSC04 - N/A 20 December 2018
PSC07 - N/A 20 December 2018
SH01 - Return of Allotment of shares 19 December 2018
SH01 - Return of Allotment of shares 10 December 2018
TM01 - Termination of appointment of director 09 October 2018
MR01 - N/A 11 June 2018
AA - Annual Accounts 05 April 2018
CH01 - Change of particulars for director 09 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 December 2017
CS01 - N/A 15 December 2017
AA - Annual Accounts 10 November 2017
AA01 - Change of accounting reference date 24 August 2017
CS01 - N/A 22 December 2016
SH01 - Return of Allotment of shares 11 November 2016
CERTNM - Change of name certificate 25 October 2016
RESOLUTIONS - N/A 28 September 2016
AD01 - Change of registered office address 19 September 2016
AP01 - Appointment of director 19 September 2016
RESOLUTIONS - N/A 07 September 2016
SH08 - Notice of name or other designation of class of shares 07 September 2016
SH01 - Return of Allotment of shares 25 August 2016
AP01 - Appointment of director 25 August 2016
SH01 - Return of Allotment of shares 25 August 2016
TM01 - Termination of appointment of director 25 August 2016
TM02 - Termination of appointment of secretary 25 August 2016
AP01 - Appointment of director 25 August 2016
AP01 - Appointment of director 25 August 2016
MR01 - N/A 02 August 2016
NEWINC - New incorporation documents 15 December 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2018 Outstanding

N/A

A registered charge 01 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.