Advanced company searchLink opens in new window

CUTPLAY LTD

Company number 04317405

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)
27 Feb 2024 AA Accounts for a dormant company made up to 30 November 2023
20 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
13 Feb 2023 AA Accounts for a dormant company made up to 30 November 2022
09 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
26 Jun 2022 AD01 Registered office address changed from 94 Church Road Watford WD17 4PU England to 93 Gladstone Road Watford WD17 2RA on 26 June 2022
10 Feb 2022 AA Accounts for a dormant company made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
03 Feb 2021 AA Accounts for a dormant company made up to 30 November 2020
13 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
19 Feb 2020 PSC01 Notification of Joanne Helen Holvey as a person with significant control on 15 November 2018
19 Feb 2020 AA Accounts for a dormant company made up to 30 November 2019
07 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
18 Feb 2019 AA Accounts for a dormant company made up to 30 November 2018
23 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
21 Mar 2018 AP01 Appointment of Miss Joanne Helen Holvey as a director on 16 March 2018
14 Feb 2018 AA Accounts for a dormant company made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
30 Jun 2017 PSC07 Cessation of Nicholas Robert Wilson as a person with significant control on 26 June 2017
30 Jun 2017 TM01 Termination of appointment of Nicholas Robert Wilson as a director on 26 June 2017
15 Dec 2016 AD03 Register(s) moved to registered inspection location 112-114 High Street Rickmansworth WD3 1AQ
14 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
14 Dec 2016 CS01 Confirmation statement made on 6 November 2016 with updates
14 Dec 2016 AP01 Appointment of Miss Georgina Alice Cairns as a director on 27 November 2015
14 Dec 2016 TM02 Termination of appointment of Jonathan Floyd Schuman as a secretary on 1 December 2016
14 Dec 2016 AD02 Register inspection address has been changed to 112-114 High Street Rickmansworth WD3 1AQ