Advanced company searchLink opens in new window

CURSOR LIMITED

Company number 06432552

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)
30 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
21 Jun 2023 AA Micro company accounts made up to 31 December 2022
27 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with updates
12 May 2022 AA Micro company accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
19 Jan 2022 AP03 Appointment of Mrs Sarah Jane Westlake as a secretary on 18 January 2022
06 Aug 2021 AA Micro company accounts made up to 31 December 2020
21 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
27 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
15 Jun 2020 AA Micro company accounts made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
04 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
20 Nov 2018 AD01 Registered office address changed from Claxete House 62 Clasket Gate Lincoln Lincs LN2 1JZ to The Boole Technology Centre Beevor Street Lincoln LN6 7DJ on 20 November 2018
22 May 2018 AA Total exemption full accounts made up to 31 December 2017
21 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
07 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Mar 2017 CC04 Statement of company's objects
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 22 January 2012
  • GBP 100.00
20 Feb 2017 SH08 Change of share class name or designation
02 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1