Advanced company searchLink opens in new window

CUTIS DEVELOPMENTS LTD

Company number 07297483

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)
04 Oct 2012 AA Full accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
04 Jan 2012 CH03 Secretary's details changed for Mr Mats Anders Stigzelius on 1 November 2011
03 Jan 2012 CH01 Director's details changed for Mr Matas Anders Stigzelius on 1 November 2011
14 Dec 2011 AA Full accounts made up to 31 December 2010
06 Dec 2011 CH03 Secretary's details changed for Mats Stigzelius on 1 November 2011
04 Oct 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
05 Aug 2011 TM01 Termination of appointment of Louise Taylor as a director
05 Aug 2011 TM01 Termination of appointment of Huw Anthony as a director
05 Aug 2011 CH01 Director's details changed for Mr Matas Anders Stigzelius on 17 July 2011
05 Aug 2011 CH03 Secretary's details changed for Mats Stigzelius on 17 July 2011
25 Mar 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
22 Feb 2011 SH01 Statement of capital following an allotment of shares on 7 February 2011
  • GBP 1,176.46
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
17 Feb 2011 AP01 Appointment of Huw Anthony as a director
16 Nov 2010 CH01 Director's details changed for Mr Matas Anders Stigzelius on 1 November 2010
18 Aug 2010 AP01 Appointment of Miss Louise Taylor as a director
18 Aug 2010 AP01 Appointment of Dominic Anthony Charles Perks as a director
18 Aug 2010 SH02 Sub-division of shares on 26 July 2010
28 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted