Advanced company searchLink opens in new window

CUT THE MUSTARD (HOLDINGS) LIMITED

Company number 04927101

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)
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
13 Mar 2023 CH01 Director's details changed for Mrs Gillian Ann Kapadia on 13 March 2023
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Dec 2022 PSC04 Change of details for Mr Ajay Babubhai Kapadia as a person with significant control on 31 January 2021
18 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
18 Oct 2022 PSC01 Notification of Gillian Ann Kapadia as a person with significant control on 31 January 2021
20 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
10 Aug 2021 AA Micro company accounts made up to 31 March 2021
19 Jul 2021 AD01 Registered office address changed from Gosling Green Parvey Lane Sutton Macclesfield SK11 0HX England to Green Homestead Hurst Road Biddulph Stoke-on-Trent ST8 7RU on 19 July 2021
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-02
14 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
15 Apr 2019 AP01 Appointment of Mrs Gillian Ann Kapadia as a director on 15 April 2019
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
15 Apr 2018 PSC07 Cessation of Andrew Mercer Limited as a person with significant control on 31 March 2018
15 Apr 2018 PSC01 Notification of Ajay Kapadia as a person with significant control on 31 March 2018
15 Apr 2018 TM01 Termination of appointment of Mukesh Babubhai Kapadia as a director on 2 April 2018
26 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
27 Jul 2017 AA Micro company accounts made up to 31 March 2017
21 Apr 2017 AD01 Registered office address changed from Floor 4 61, Mosley Street Manchester M2 3HZ to Gosling Green Parvey Lane Sutton Macclesfield SK11 0HX on 21 April 2017
13 Dec 2016 CS01 Confirmation statement made on 9 October 2016 with updates