Advanced company searchLink opens in new window

CUTZ BARBERS LIMITED

Company number 09247401

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 Jul 2025 AA Unaudited abridged accounts made up to 31 October 2024
03 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
24 May 2024 AA Unaudited abridged accounts made up to 31 October 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
20 Jun 2023 AA Unaudited abridged accounts made up to 31 October 2022
11 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
19 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
12 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
02 Aug 2021 AA Unaudited abridged accounts made up to 31 October 2020
05 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with updates
21 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
25 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
04 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
20 Jul 2017 PSC04 Change of details for Mr Demetrios Andreas Georgiou as a person with significant control on 20 July 2017
20 Jul 2017 CH01 Director's details changed for Mr Demetrios Andreas Georgiou on 20 July 2017
12 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
20 Oct 2015 AD01 Registered office address changed from Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom to Solar House 282 Chase Road London N14 6NZ on 20 October 2015
03 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)