- Company Overview for CUTPLAY LTD (04317405)
- Filing history for CUTPLAY LTD (04317405)
- People for CUTPLAY LTD (04317405)
- Registers for CUTPLAY LTD (04317405)
- More for CUTPLAY LTD (04317405)
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 |