About

Registered Number: 05378999
Date of Incorporation: 01/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: The Engine House, 77 Station Road, Petersfield, Hampshire, GU32 3FQ,

 

Founded in 2005, The Custom Audio Group Ltd has its registered office in Petersfield, it's status is listed as "Active". The business does not have any directors. We do not know the number of employees at The Custom Audio Group Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 04 March 2020
AA - Annual Accounts 08 March 2019
CS01 - N/A 08 March 2019
AD01 - Change of registered office address 11 October 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 15 March 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 11 March 2015
CH03 - Change of particulars for secretary 11 March 2015
AA - Annual Accounts 05 November 2014
CH01 - Change of particulars for director 28 March 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 03 March 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 17 March 2006
225 - Change of Accounting Reference Date 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2005
395 - Particulars of a mortgage or charge 04 May 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.