Advanced company searchLink opens in new window

THE CUT DEVELOPMENTS LIMITED

Company number 08565463

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 May 2024 AD01 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 8 May 2024
28 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
27 Jun 2023 AA Accounts for a dormant company made up to 29 September 2022
07 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 7 October 2022
07 Sep 2022 TM01 Termination of appointment of Stephen Stuart Solomon Conway as a director on 7 September 2022
22 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022
15 Jun 2022 AA Accounts for a dormant company made up to 29 September 2021
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
29 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
08 Jun 2021 AA Accounts for a dormant company made up to 29 September 2020
09 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 9 February 2021
22 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
02 Jun 2020 AA Accounts for a dormant company made up to 29 September 2019
19 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
11 Jun 2019 AA Accounts for a dormant company made up to 29 September 2018
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
28 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
11 Jun 2018 AA Accounts for a dormant company made up to 29 September 2017
24 Aug 2017 MR04 Satisfaction of charge 085654630001 in full
24 Aug 2017 MR04 Satisfaction of charge 085654630003 in full
24 Aug 2017 MR04 Satisfaction of charge 085654630002 in full
29 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with no updates
28 Jun 2017 PSC02 Notification of Ghl (Ufford St) Limited as a person with significant control on 6 April 2016
28 Jun 2017 PSC02 Notification of Zinc Apartments Limited as a person with significant control on 6 April 2016
28 Jun 2017 AD03 Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF