Advanced company searchLink opens in new window

CULTURA TECHNOLOGIES LTD

Company number 01250877

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)
03 Mar 2024 AD01 Registered office address changed from Rivington House Rivington House, Chorley North Business Park Drumhead Road, PR6 7BX Chorley Lancashire PR6 7BX England to Rivington House, Chorley North Business Park, Drumhead Road, Chorley Lancashire PR6 7BX on 3 March 2024
29 Feb 2024 AD01 Registered office address changed from Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW England to Rivington House Rivington House, Chorley North Business Park Drumhead Road, PR6 7BX Chorley Lancashire PR6 7BX on 29 February 2024
29 Nov 2023 AP01 Appointment of Mr Richard Reynertson as a director on 10 October 2023
29 Nov 2023 TM01 Termination of appointment of James Arthur Baker as a director on 10 October 2023
07 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
04 Aug 2023 AA Full accounts made up to 31 December 2022
20 Dec 2022 PSC05 Change of details for Volaris Group Uk Holdco Ltd as a person with significant control on 20 December 2022
20 Dec 2022 AD01 Registered office address changed from Unit a1 Methuen Park Chippenham SN14 0GT England to Brook Suite, Ground Floor, Bewley House Marshfield Road Chippenham SN15 1JW on 20 December 2022
12 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
05 Aug 2022 AA Full accounts made up to 31 December 2021
24 Mar 2022 PSC05 Change of details for Volaris Group Uk Holdco Ltd as a person with significant control on 18 June 2018
17 Sep 2021 AA Full accounts made up to 31 December 2020
14 Sep 2021 AP01 Appointment of Mr Brian Beattie as a director on 7 September 2021
14 Sep 2021 AP03 Appointment of Mrs Deborah Riley as a secretary on 6 September 2021
14 Sep 2021 TM02 Termination of appointment of Robert Peter Clay as a secretary on 6 September 2021
14 Sep 2021 TM01 Termination of appointment of Robert Peter Clay as a director on 6 September 2021
25 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
15 Dec 2020 AA Full accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
19 Sep 2019 AA Full accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
03 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with updates
01 Aug 2018 AD04 Register(s) moved to registered office address Unit a1 Methuen Park Chippenham SN14 0GT
18 Jun 2018 AD01 Registered office address changed from The Mill Staverton Trowbridge Wiltshire BA14 6PH to Unit a1 Methuen Park Chippenham SN14 0GT on 18 June 2018
30 May 2018 AA Full accounts made up to 31 December 2017