Advanced company searchLink opens in new window

CUSTOMER THERMOMETER HOLDINGS LIMITED

Company number 11281482

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)
01 May 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
03 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
24 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
18 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
18 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
17 Aug 2022 AA Micro company accounts made up to 30 September 2021
17 May 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 September 2021
05 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
01 Apr 2022 AA Micro company accounts made up to 31 March 2021
22 Feb 2022 TM01 Termination of appointment of Lindsay Michelle Willott as a director on 16 February 2022
11 Oct 2021 TM01 Termination of appointment of Heath John Davies as a director on 20 September 2021
06 Oct 2021 SH08 Change of share class name or designation
06 Oct 2021 MA Memorandum and Articles of Association
06 Oct 2021 MA Memorandum and Articles of Association
06 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2021 MR01 Registration of charge 112814820001, created on 28 September 2021
30 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
23 Mar 2021 AD01 Registered office address changed from 250 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to 250 Fowler Avenue Farnborough GU14 7JP on 23 March 2021
11 Feb 2021 CH01 Director's details changed for Mr Heath John Davies on 8 February 2021
11 Feb 2021 PSC02 Notification of Exclaimer Ltd as a person with significant control on 8 February 2021
11 Feb 2021 PSC07 Cessation of Lindsay Michelle Willott as a person with significant control on 8 February 2021
11 Feb 2021 AD01 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD United Kingdom to 250 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 11 February 2021
11 Feb 2021 AP01 Appointment of Mr Matthew Gatto as a director on 8 February 2021
11 Feb 2021 AP01 Appointment of Mr Henry Frankievich as a director on 8 February 2021