Advanced company searchLink opens in new window

CUTTING-EDGE UK LIMITED

Company number 06971631

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)
12 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,500
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
12 Aug 2013 AD02 Register inspection address has been changed from C/O Christopher Gottfried 85a Marmion Road Southsea Hampshire PO5 2AX United Kingdom
12 Aug 2013 CH01 Director's details changed for Christopher Myles Gottfried on 15 December 2012
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Nov 2012 AD01 Registered office address changed from , C/O Christopher Gottfried, 85a Marmion Road, Southsea, Hampshire, PO5 2AX, United Kingdom on 22 November 2012
15 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
14 Aug 2012 AD02 Register inspection address has been changed from C/O Christopher Gottfried 46 Castle Road Southsea Hampshire PO5 3AZ United Kingdom
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Aug 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
21 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
29 Mar 2011 AD01 Registered office address changed from , 46 Castle Road, Southsea, Hampshire, PO5 3AZ, United Kingdom on 29 March 2011
29 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
28 Jul 2010 AA Total exemption small company accounts made up to 24 July 2010
28 Jul 2010 CH01 Director's details changed for Christopher Myles Gottfried on 24 July 2010
28 Jul 2010 AD03 Register(s) moved to registered inspection location
28 Jul 2010 TM01 Termination of appointment of Curtis Allen as a director
28 Jul 2010 AD02 Register inspection address has been changed
29 Apr 2010 TM01 Termination of appointment of Anthony Attree as a director
18 Mar 2010 AD01 Registered office address changed from , C/O Christopher Gottfried, Ground Floor Flat 8 St. Andrews Road, Southsea, Hampshire, PO5 1ET, England on 18 March 2010
26 Feb 2010 CH01 Director's details changed for Anthony David Attree on 1 February 2010
26 Feb 2010 CH01 Director's details changed for Christopher Myles Gottfried on 1 February 2010
21 Nov 2009 CH01 Director's details changed for Anthony David Attree on 21 November 2009